- 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) |
---|---|---|---|
24 Aug 2015 | MR01 | Registration of charge 091356940001, created on 14 August 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Aug 2015 | AD03 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE | |
06 Aug 2015 | AD02 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE | |
06 Aug 2015 | CH01 | Director's details changed for Mr Simran Bir Singh Soin on 17 July 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Mr David Cowans on 17 July 2015 | |
27 Mar 2015 | CERTNM |
Company name changed iridium energy supply LIMITED\certificate issued on 27/03/15
|
|
27 Mar 2015 | AP03 | Appointment of Mr Christopher Paul Martin as a secretary on 25 March 2015 | |
20 Mar 2015 | AD01 | Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to 80 Cheapside London EC2V 6EE on 20 March 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Matthew Christopher Hirst as a director on 20 March 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Steven Paul Gosling as a director on 20 March 2015 | |
20 Mar 2015 | TM02 | Termination of appointment of Steven Paul Gosling as a secretary on 20 March 2015 | |
20 Mar 2015 | AP01 | Appointment of Mr Simran Bir Singh Soin as a director on 20 March 2015 | |
20 Mar 2015 | AP01 | Appointment of Mr David Cowans as a director on 20 March 2015 | |
24 Jul 2014 | AD01 | Registered office address changed from Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England to Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN on 24 July 2014 | |
17 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-17
|