ENERGY FINANCE AND ACQUISITIONS LIMITED
Company number 09087958
- Company Overview for ENERGY FINANCE AND ACQUISITIONS LIMITED (09087958)
- Filing history for ENERGY FINANCE AND ACQUISITIONS LIMITED (09087958)
- People for ENERGY FINANCE AND ACQUISITIONS LIMITED (09087958)
- More for ENERGY FINANCE AND ACQUISITIONS LIMITED (09087958)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2021 | AA | Micro company accounts made up to 31 December 2019 | |
29 Jan 2021 | AP01 | Appointment of Mr Grant Frederick Nicholson as a director on 29 January 2021 | |
29 Jan 2021 | TM02 | Termination of appointment of Shirley Dawn Nicholson as a secretary on 29 January 2021 | |
29 Jan 2021 | TM01 | Termination of appointment of Shirley Dawn Nicholson as a director on 29 January 2021 | |
21 Dec 2020 | AA01 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 | |
22 Sep 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
26 Mar 2020 | AA01 | Previous accounting period extended from 29 June 2019 to 29 December 2019 | |
30 Jul 2019 | AA | Micro company accounts made up to 29 June 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
26 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2019 | TM01 | Termination of appointment of Grant Frederic Nicholson as a director on 25 January 2019 | |
06 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
06 Jul 2018 | PSC01 | Notification of Andrew John Nicholson as a person with significant control on 1 July 2016 | |
26 Jun 2018 | AA | Micro company accounts made up to 30 June 2017 | |
26 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
15 Aug 2017 | AD01 | Registered office address changed from , Halifax House 30-34 George Street, Hull, Humberside, HU1 3AJ to 36 Park Row Leeds LS1 5JL on 15 August 2017 | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
12 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Oct 2015 | AP01 | Appointment of Mr Grant Frederic Nicholson as a director on 21 October 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|