Advanced company searchLink opens in new window

ENERGY FINANCE AND ACQUISITIONS LIMITED

Company number 09087958

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-25
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
  • GBP 100
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
  • GBP 100