- 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) |
---|---|---|---|
23 Jan 2019 | CH01 | Director's details changed for Mr Simran Bir Singh Soin on 23 January 2019 | |
02 Nov 2018 | AP01 | Appointment of Mr Simran Bir Singh Soin as a director on 1 August 2018 | |
02 Nov 2018 | TM01 | Termination of appointment of John Elliott Thomasson as a director on 1 August 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
31 Jul 2018 | CH01 | Director's details changed for John Elliott Thomasson on 31 July 2018 | |
23 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
19 Aug 2017 | RP04PSC02 | Second filing for the notification of Pfp Energy Limited as a person with significant control | |
02 Aug 2017 | PSC07 | Cessation of Places for People Energy Limited as a person with significant control on 19 January 2017 | |
01 Aug 2017 | PSC02 |
Notification of Pfp Energy Limited as a person with significant control on 19 January 2017
|
|
31 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
27 Jul 2017 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
27 Jul 2017 | AD02 | Register inspection address has been changed from The White House 10 Clifton York YO30 6AE England to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
19 Jan 2017 | AP01 | Appointment of John Elliott Thomasson as a director on 1 December 2016 | |
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2017 | TM02 | Termination of appointment of Christopher Paul Martin as a secretary on 1 December 2016 | |
18 Jan 2017 | AP01 | Appointment of Mr Anuj Gupta as a director on 1 December 2016 | |
18 Jan 2017 | TM01 | Termination of appointment of David Cowans as a director on 1 December 2016 | |
18 Jan 2017 | AD01 | Registered office address changed from 80 Cheapside London EC2V 6EE to Unit 2 Edward Vii Quay Riversway Preston PR2 2YF on 18 January 2017 | |
18 Jan 2017 | TM01 | Termination of appointment of Simran Bir Singh Soin as a director on 1 December 2016 | |
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Nov 2016 | MR04 | Satisfaction of charge 091356940001 in full | |
21 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
11 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 Dec 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 |