- Company Overview for TWINKLE ENERGY LTD (09252098)
- Filing history for TWINKLE ENERGY LTD (09252098)
- People for TWINKLE ENERGY LTD (09252098)
- Insolvency for TWINKLE ENERGY LTD (09252098)
- More for TWINKLE ENERGY LTD (09252098)
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
|
|
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
|