Advanced company searchLink opens in new window

FUTURE ENERGY UTILITIES LTD

Company number 08500717

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)
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
  • GBP 1
01 May 2015 CERTNM Company name changed sirocco energy supply LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
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
  • GBP 1
25 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014