Advanced company searchLink opens in new window

CALLESTI ENERGY SUPPLY LIMITED

Company number 10769301

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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2021 TM01 Termination of appointment of Lee Shaun Dickinson as a director on 17 September 2021
22 Sep 2021 TM01 Termination of appointment of Christopher Fagan as a director on 16 September 2021
21 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2021 AA Accounts for a dormant company made up to 31 May 2019
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2019 TM01 Termination of appointment of Benjamin Nicholas Jones as a director on 2 December 2019
02 Dec 2019 PSC01 Notification of Lee Shaun Dickinson as a person with significant control on 2 December 2019
02 Dec 2019 AP01 Appointment of Mr Christopher Fagan as a director on 27 November 2019
27 Nov 2019 AD01 Registered office address changed from 6 Heritage Park Hayes Way Cannock WS11 7LT England to Unit 1 Imperial Court Exchange Street East Liverpool L2 3AB on 27 November 2019
27 Nov 2019 PSC07 Cessation of Benjamin Nicholas Jones as a person with significant control on 31 May 2019
27 Nov 2019 AP01 Appointment of Mr Lee Shaun Dickinson as a director on 27 November 2019
24 Jun 2019 TM02 Termination of appointment of Alexandro Garcia as a secretary on 24 June 2019
22 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 200
07 Jan 2019 PSC01 Notification of Benjamin Nicholas Jones as a person with significant control on 27 September 2018
14 Dec 2018 AP03 Appointment of Mr Alexandro Garcia as a secretary on 14 December 2018
14 Dec 2018 PSC07 Cessation of Utilisoft Ltd as a person with significant control on 27 September 2018
28 Sep 2018 AD01 Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to 6 Heritage Park Hayes Way Cannock WS11 7LT on 28 September 2018
28 Sep 2018 TM01 Termination of appointment of Matthew Christopher Hirst as a director on 27 September 2018
28 Sep 2018 TM01 Termination of appointment of Andrew Michael Green as a director on 27 September 2018