Advanced company searchLink opens in new window

ORANGE ENERGY LIMITED

Company number 09406295

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-15
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
  • GBP 99
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
  • GBP 99
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-01-26
  • GBP 1