Advanced company searchLink opens in new window

ENERGY LOGICAL LTD

Company number 09832704

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)
10 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 22 March 2023
03 Apr 2023 AD01 Registered office address changed from Suite 6 1-7 Taylor Street Bury Greater Manchester BL9 6DT to Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ on 3 April 2023
04 Apr 2022 600 Appointment of a voluntary liquidator
04 Apr 2022 LIQ02 Statement of affairs
02 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-23
01 Apr 2022 AD01 Registered office address changed from Banks House Ty Isa Road Llandudno Conwy LL30 2PL Wales to Suite 6 1-7 Taylor Street Bury Greater Manchester BL9 6DT on 1 April 2022
28 Oct 2021 AA Micro company accounts made up to 31 October 2020
04 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
01 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 October 2018
24 Oct 2019 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Banks House Ty Isa Road Llandudno Conwy LL30 2PL on 24 October 2019
05 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
30 Jul 2018 CS01 Confirmation statement made on 24 May 2018 with updates
23 Jul 2018 AD01 Registered office address changed from 62 Seymour Grove Manchester M16 0LN United Kingdom to 83 Ducie Street Manchester M1 2JQ on 23 July 2018
11 Apr 2018 AD01 Registered office address changed from Ash Cottage Middlewich Road Wistaston Nantwich CW5 6PB England to 62 Seymour Grove Manchester M16 0LN on 11 April 2018
03 Apr 2018 TM02 Termination of appointment of Marcus Cassidy as a secretary on 2 January 2018
07 Mar 2018 AD01 Registered office address changed from 76 George Street Oldham OL1 1LS England to Ash Cottage Middlewich Road Wistaston Nantwich CW5 6PB on 7 March 2018
28 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
05 Apr 2017 CH01 Director's details changed for Mr Mark David Brown on 21 October 2016
27 Feb 2017 AD01 Registered office address changed from Mufid & Co 62 Seymour Grove Manchester M160LN England to 76 George Street Oldham OL1 1LS on 27 February 2017