Advanced company searchLink opens in new window

CIRCLE GREEN ENERGY SERVICES LIMITED

Company number 10084143

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)
24 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2020 PSC07 Cessation of Ian Porter as a person with significant control on 1 April 2019
06 Jan 2020 TM01 Termination of appointment of Ian Porter as a director on 1 April 2019
18 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with updates
18 Apr 2019 PSC01 Notification of Graham Frank Read as a person with significant control on 18 July 2018
18 Apr 2019 PSC01 Notification of Richard John Deitz as a person with significant control on 18 July 2018
23 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2018 AP01 Appointment of Mr Richard John Deitz as a director on 18 July 2018
18 Jul 2018 AP01 Appointment of Mr Graham Frank Read as a director on 18 July 2018
26 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates
26 Apr 2018 PSC07 Cessation of Stuart Bradley Kirk as a person with significant control on 1 August 2017
24 Jan 2018 PSC07 Cessation of Stuart Bradley Kirk as a person with significant control on 1 August 2017
24 Jan 2018 TM02 Termination of appointment of Catrin Porter as a secretary on 1 August 2017
24 Jan 2018 AD01 Registered office address changed from 78 York Street London W1H 1DP England to Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2AH on 24 January 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2017 TM01 Termination of appointment of Stuart Bradley Kirk as a director on 1 August 2017
20 Dec 2017 TM01 Termination of appointment of Keith Hamlyn as a director on 1 August 2017
11 Apr 2017 CH01 Director's details changed for Mr Ian Porter on 11 April 2017
30 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
30 Mar 2017 CH01 Director's details changed for Mr Stuart Bradley Kirk on 30 March 2017
30 Mar 2017 CH01 Director's details changed for Mr Keith Hamlyn on 30 March 2017