- Company Overview for ORANGE ENERGY LIMITED (09406295)
- Filing history for ORANGE ENERGY LIMITED (09406295)
- People for ORANGE ENERGY LIMITED (09406295)
- Insolvency for ORANGE ENERGY LIMITED (09406295)
- More for ORANGE ENERGY LIMITED (09406295)
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) |
---|---|---|---|
08 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Sep 2017 | AD01 | Registered office address changed from Nightingale House Gloucester Road Bath BA1 8BJ United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 13 September 2017 | |
29 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2017 | LIQ02 | Statement of affairs | |
15 Mar 2017 | TM01 | Termination of appointment of Julia Elizabeth Nelson as a director on 10 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
10 Mar 2017 | AD01 | Registered office address changed from C/- Michael Beaver & Co 187 Uxbridge Road London W13 9AJ United Kingdom to Nightingale House Gloucester Road Bath BA1 8BJ on 10 March 2017 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
03 Jun 2016 | TM01 | Termination of appointment of Nick Parish as a director on 2 June 2016 | |
03 Jun 2016 | AP01 | Appointment of Mrs Julia Elizabeth Nelson as a director on 2 June 2016 | |
31 May 2016 | TM01 | Termination of appointment of Colin Dennis Marner as a director on 26 May 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
24 Feb 2016 | CH01 | Director's details changed for Mr Nick Parish on 24 February 2016 | |
24 Feb 2016 | CH01 | Director's details changed for Mr David Nicholas Nelson on 24 February 2016 | |
24 Feb 2016 | CH01 | Director's details changed for Mr Colin Marner on 24 February 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from C/- Michael Beaver & Co 187 Uxbridge Road London W13 9AJ England to C/- Michael Beaver & Co 187 Uxbridge Road London W13 9AJ on 24 February 2016 | |
07 Dec 2015 | AP01 | Appointment of Mr Colin Marner as a director on 4 December 2015 | |
30 Jun 2015 | AD01 | Registered office address changed from C/O Orange Energy Limited 9 Lawn Road Milford on Sea Lymington Hampshire SO41 0QZ United Kingdom to C/- Michael Beaver & Co 187 Uxbridge Road London W13 9AJ on 30 June 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Colin Marner as a director on 22 February 2015 | |
26 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-26
|