Advanced company searchLink opens in new window

TWINKLE ENERGY LTD

Company number 09252098

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)
30 Aug 2018 COCOMP Order of court to wind up
20 Apr 2018 AA Total exemption small company accounts made up to 31 October 2016
06 Mar 2018 CH01 Director's details changed for Mr Michael Dare on 28 February 2018
02 Mar 2018 CH01 Director's details changed for Mr Michael Dare on 28 February 2018
02 Mar 2018 AD01 Registered office address changed from Suite 321 Warth Business Centre Warth Road Bury BL9 9TB to Pure Efficiency Offices, 2 the Quadrant Green Lane Heywood OL10 1NG on 2 March 2018
07 Nov 2017 CH03 Secretary's details changed for Michael Dare on 1 October 2017
04 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with updates
20 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2017 AD01 Registered office address changed from Suite 11 Silver Street Ramsbottom Bury Lancashire BL0 9BJ England to Suite 321 Warth Business Centre Warth Road Bury BL9 9TB on 6 July 2017
27 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
04 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2016 AD01 Registered office address changed from Mercury House Willoughton Drive Gainsborough Lincolnshire DN21 1DY to Suite 11 Silver Street Ramsbottom Bury Lancashire BL0 9BJ on 3 February 2016
12 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
12 Oct 2015 CH01 Director's details changed for Mr Michael Dare on 12 October 2015
12 Oct 2015 CH03 Secretary's details changed for Michael Dare on 12 October 2015
12 Oct 2015 AD01 Registered office address changed from Mercury House Willoughton Drive Gainsborough Lincolnshire DN21 1DY England to Mercury House Willoughton Drive Gainsborough Lincolnshire DN21 1DY on 12 October 2015
12 Oct 2015 AD01 Registered office address changed from Salisbury House Trentside Amcotts North Linc's DN17 4AX United Kingdom to Mercury House Willoughton Drive Gainsborough Lincolnshire DN21 1DY on 12 October 2015
07 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-07
  • GBP 100