- Company Overview for FUTURE ENERGY UTILITIES LTD (08500717)
- Filing history for FUTURE ENERGY UTILITIES LTD (08500717)
- People for FUTURE ENERGY UTILITIES LTD (08500717)
- Insolvency for FUTURE ENERGY UTILITIES LTD (08500717)
- More for FUTURE ENERGY UTILITIES LTD (08500717)
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) |
---|---|---|---|
14 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Feb 2019 | AM23 | Notice of move from Administration to Dissolution | |
14 Sep 2018 | AM10 | Administrator's progress report | |
24 Aug 2018 | AM07 | Result of meeting of creditors | |
27 Jul 2018 | AM03 | Statement of administrator's proposal | |
21 Feb 2018 | AD01 | Registered office address changed from 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle upon Tyne NE13 9BA England to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 21 February 2018 | |
19 Feb 2018 | AM01 | Appointment of an administrator | |
21 Nov 2017 | TM01 | Termination of appointment of Tim Cantle Jones as a director on 15 November 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from 13 Hoults Yard the Energy Centre Walker Road Newcastle upon Tyne NE6 2HL England to 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle upon Tyne NE13 9BA on 8 November 2017 | |
30 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
26 Dec 2016 | TM02 | Termination of appointment of David John Pope as a secretary on 23 December 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from Muckles Llp 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF England to 13 Hoults Yard the Energy Centre Walker Road Newcastle upon Tyne NE6 2HL on 15 November 2016 | |
14 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
19 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
01 May 2015 | CERTNM |
Company name changed sirocco energy supply LIMITED\certificate issued on 01/05/15
|
|
29 Apr 2015 | AP01 | Appointment of Mr Michael Clark as a director on 29 April 2015 | |
29 Apr 2015 | AP03 | Appointment of Mr David John Pope as a secretary on 29 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Timothy Cantle Jones as a director on 29 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Matthew Christopher Hirst as a director on 27 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Steven Paul Gosling as a director on 27 April 2015 | |
28 Apr 2015 | TM02 | Termination of appointment of Steven Paul Gosling as a secretary on 27 April 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancashire PR6 7EN to Muckles Llp 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 28 April 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
25 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2014 |