Advanced company searchLink opens in new window

CIRCLE K ENERGY LIMITED

Company number NI012629

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)
18 Mar 2016 TM01 Termination of appointment of Paul James Candon as a director on 1 February 2016
18 Mar 2016 TM01 Termination of appointment of Niall Anderton as a director on 1 February 2016
18 Mar 2016 AP01 Appointment of Joachim Røberg-Larsen as a director on 1 February 2016
18 Mar 2016 AP01 Appointment of Lars Syse Christiansen as a director on 1 February 2016
18 Mar 2016 AP01 Appointment of Jørn Madsen as a director on 1 February 2016
18 Mar 2016 AP04 Appointment of The Secretarial Company Limited as a secretary on 1 February 2016
18 Mar 2016 TM02 Termination of appointment of Paul James Candon as a secretary on 1 February 2016
20 Jan 2016 AA Full accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
22 May 2015 AP01 Appointment of Niall Anderton as a director on 24 April 2015
24 Dec 2014 AP01 Appointment of Emmet Eugene O'neill as a director on 18 December 2014
24 Dec 2014 TM01 Termination of appointment of Frank Bergin as a director on 18 December 2014
24 Dec 2014 TM01 Termination of appointment of Niall Joseph Devereux as a director on 18 December 2014
24 Dec 2014 AP01 Appointment of Paul James Candon as a director on 18 December 2014
23 Dec 2014 AA Full accounts made up to 31 March 2014
09 Oct 2014 TM01 Termination of appointment of John David Williamson as a director on 5 September 2014
22 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
11 Jul 2014 MR04 Satisfaction of charge 5 in full
11 Apr 2014 MR04 Satisfaction of charge 6 in full
11 Apr 2014 MR04 Satisfaction of charge 3 in full
31 Mar 2014 MR01 Registration of charge NI0126290010, created on 24 March 2014
31 Mar 2014 MR01 Registration of charge NI0126290011, created on 24 March 2014
27 Dec 2013 TM01 Termination of appointment of Cornelius O'leary as a director on 18 December 2013
19 Dec 2013 AA Full accounts made up to 31 March 2013
28 Nov 2013 AP01 Appointment of Niall Joseph Devereux as a director on 18 November 2013