Advanced company searchLink opens in new window

SIMPLICITY ENERGY LIMITED

Company number 10611082

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)
29 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 29 December 2023
11 Dec 2023 LIQ10 Removal of liquidator by court order
11 Dec 2023 600 Appointment of a voluntary liquidator
06 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 29 December 2022
10 Jan 2022 600 Appointment of a voluntary liquidator
30 Dec 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
06 Sep 2021 AM10 Administrator's progress report
22 Apr 2021 AM07 Result of meeting of creditors
14 Apr 2021 AM03 Statement of administrator's proposal
16 Feb 2021 AD01 Registered office address changed from Spaces 100 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1FH England to C/O Frp Bulman House Gosforth Newcastle upon Tyne NE3 3LS on 16 February 2021
12 Feb 2021 AM01 Appointment of an administrator
05 Jan 2021 CH01 Director's details changed for Mr Roger John Stoney on 5 January 2021
05 Jan 2021 AD01 Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA England to Spaces 100 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1FH on 5 January 2021
20 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with updates
29 Jan 2020 MR01 Registration of charge 106110820001, created on 17 January 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Oct 2019 AD01 Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK2 9EA to Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA on 24 October 2019
24 Oct 2019 CH01 Director's details changed for Mr Roger John Stoney on 24 October 2019
24 Sep 2019 AD01 Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE England to Exchange House 494 Midsummer Boulevard Milton Keynes MK2 9EA on 24 September 2019
05 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with updates
23 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
27 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with updates