Advanced company searchLink opens in new window

BLUE CASTLE (ENERGY) LTD

Company number 06796764

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 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 21 December 2023
05 Jan 2023 LIQ02 Statement of affairs
05 Jan 2023 AD01 Registered office address changed from Warwick House Long Bennington Business Park Long Bennington Newark Notts NG23 5JR to Unit 5 Little Reed Street Hull HU2 8JL on 5 January 2023
05 Jan 2023 600 Appointment of a voluntary liquidator
05 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-22
30 Aug 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
02 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
23 Dec 2020 MR01 Registration of charge 067967640004, created on 23 December 2020
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Nov 2020 AP01 Appointment of Mr Adam Johnson as a director on 30 November 2020
30 Nov 2020 AP01 Appointment of Mr Darren Michael Harley as a director on 30 November 2020
30 Nov 2020 PSC07 Cessation of Andrew Simon Clarfield as a person with significant control on 30 November 2020
30 Nov 2020 TM01 Termination of appointment of Andrew Simon Clarfield as a director on 30 November 2020
09 Jul 2020 MR01 Registration of charge 067967640003, created on 3 July 2020
31 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
17 Jan 2020 TM02 Termination of appointment of Joanna Louise Jenkinson-Wagstaff as a secretary on 17 January 2020
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Feb 2019 PSC07 Cessation of David John Brighton as a person with significant control on 8 February 2019
11 Feb 2019 TM01 Termination of appointment of David John Brighton as a director on 8 February 2019
29 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
20 Nov 2018 AP03 Appointment of Mrs Joanna Louise Jenkinson-Wagstaff as a secretary on 20 November 2018
20 Nov 2018 TM02 Termination of appointment of Stuart Andrew Darke as a secretary on 20 November 2018
02 Jul 2018 AA Total exemption full accounts made up to 31 December 2017