- Company Overview for THE ENERGY BALL COMPANY LIMITED (11615030)
- Filing history for THE ENERGY BALL COMPANY LIMITED (11615030)
- People for THE ENERGY BALL COMPANY LIMITED (11615030)
- Insolvency for THE ENERGY BALL COMPANY LIMITED (11615030)
- More for THE ENERGY BALL COMPANY LIMITED (11615030)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jun 2021 | AD01 | Registered office address changed from 57 Victoria Embankment Nottingham NG2 2JY England to Moorend House Snelsins Lane Cleckheaton BD19 3UE on 8 June 2021 | |
01 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2021 | LIQ02 | Statement of affairs | |
12 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
16 Sep 2020 | PSC01 | Notification of Richard Tedstone as a person with significant control on 11 September 2020 | |
16 Sep 2020 | AP01 | Appointment of Mr Richard James Tedstone as a director on 11 September 2020 | |
16 Sep 2020 | PSC07 | Cessation of Victoria Jayne Prince as a person with significant control on 11 September 2020 | |
16 Sep 2020 | TM01 | Termination of appointment of Victoria Jayne Prince as a director on 11 September 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from Rose Cottage Dove Street Ellastone Ashbourne DE6 2GY United Kingdom to 57 Victoria Embankment Nottingham NG2 2JY on 16 September 2020 | |
21 Jul 2020 | AA | Micro company accounts made up to 29 February 2020 | |
19 May 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 29 February 2020 | |
09 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
10 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-10
|