- Company Overview for PFP ENERGY SUPPLIES LIMITED (09135694)
- Filing history for PFP ENERGY SUPPLIES LIMITED (09135694)
- People for PFP ENERGY SUPPLIES LIMITED (09135694)
- Charges for PFP ENERGY SUPPLIES LIMITED (09135694)
- Insolvency for PFP ENERGY SUPPLIES LIMITED (09135694)
- Registers for PFP ENERGY SUPPLIES LIMITED (09135694)
- More for PFP ENERGY SUPPLIES LIMITED (09135694)
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) |
---|---|---|---|
06 Dec 2024 | LIQ06 | Resignation of a liquidator | |
21 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2024 | |
06 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
22 Sep 2023 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
01 May 2023 | AM10 | Administrator's progress report | |
10 Oct 2022 | AM10 | Administrator's progress report | |
31 Aug 2022 | AM19 | Notice of extension of period of Administration | |
22 Apr 2022 | AM10 | Administrator's progress report | |
05 Apr 2022 | AM02 | Statement of affairs with form AM02SOA | |
05 Jan 2022 | AM05 | Notice of extension of time period of the administration | |
05 Jan 2022 | AM07 | Result of meeting of creditors | |
24 Nov 2021 | AM03 | Statement of administrator's proposal | |
04 Oct 2021 | AD01 | Registered office address changed from Unit 2 Edward Vii Quay Riversway Preston PR2 2YF to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 4 October 2021 | |
04 Oct 2021 | AM01 | Appointment of an administrator | |
26 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
10 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
24 Jul 2020 | TM01 | Termination of appointment of Anuj Gupta as a director on 24 July 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
20 Apr 2020 | AD02 | Register inspection address has been changed from Tlt Llp One Redcliff Street Bristol BS1 6TP England to Tlt Llp One Redcliff Street Bristol BS1 6TP | |
20 Apr 2020 | AD02 | Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Tlt Llp One Redcliff Street Bristol BS1 6TP | |
13 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
20 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off |