- Company Overview for TASK ENERGY LIMITED (09095725)
- Filing history for TASK ENERGY LIMITED (09095725)
- People for TASK ENERGY LIMITED (09095725)
- Charges for TASK ENERGY LIMITED (09095725)
- More for TASK ENERGY LIMITED (09095725)
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) |
---|---|---|---|
22 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2024 | DS01 | Application to strike the company off the register | |
30 Jul 2024 | TM01 | Termination of appointment of Andrew Simon Pritchard as a director on 31 October 2023 | |
29 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
20 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with updates | |
19 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
29 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
02 Oct 2019 | AD01 | Registered office address changed from 603 Ringtail Road Burscough Industrial Estate Ormskirk L40 8JY England to V12 Merlin Park Ringtail Road Burscough Lancashire L40 8JY on 2 October 2019 | |
01 Oct 2019 | CH01 | Director's details changed for Mr Andrew Simon Pritchard on 1 June 2018 | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
11 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
03 Jul 2018 | PSC01 | Notification of Ian Colin Macvicar as a person with significant control on 1 April 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Ian Colin Macvicar as a director on 1 April 2018 | |
29 Mar 2018 | PSC07 | Cessation of Ian Colin Macvicar as a person with significant control on 29 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Ian Colin Macvicar as a director on 29 March 2018 | |
14 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2017
|
|
14 Dec 2017 | SH10 | Particulars of variation of rights attached to shares |