Advanced company searchLink opens in new window

PFP ENERGY SUPPLIES LIMITED

Company number 09135694

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)
06 Oct 2023 600 Appointment of a voluntary liquidator
22 Sep 2023 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
01 May 2023 AM10 Administrator's progress report
10 Oct 2022 AM10 Administrator's progress report
31 Aug 2022 AM19 Notice of extension of period of Administration
22 Apr 2022 AM10 Administrator's progress report
05 Apr 2022 AM02 Statement of affairs with form AM02SOA
05 Jan 2022 AM05 Notice of extension of time period of the administration
05 Jan 2022 AM07 Result of meeting of creditors
24 Nov 2021 AM03 Statement of administrator's proposal
04 Oct 2021 AD01 Registered office address changed from Unit 2 Edward Vii Quay Riversway Preston PR2 2YF to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 4 October 2021
04 Oct 2021 AM01 Appointment of an administrator
26 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
10 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
24 Jul 2020 TM01 Termination of appointment of Anuj Gupta as a director on 24 July 2020
20 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
20 Apr 2020 AD02 Register inspection address has been changed from Tlt Llp One Redcliff Street Bristol BS1 6TP England to Tlt Llp One Redcliff Street Bristol BS1 6TP
20 Apr 2020 AD02 Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Tlt Llp One Redcliff Street Bristol BS1 6TP
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
20 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2019 AA Accounts for a dormant company made up to 31 March 2018
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2019 CH01 Director's details changed for Mr Simran Bir Singh Soin on 23 January 2019
02 Nov 2018 AP01 Appointment of Mr Simran Bir Singh Soin as a director on 1 August 2018