BADGER ENERGY LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 Liquidators' statement of receipts and payments to 2025-06-20

View Document

17/06/2517 June 2025 Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Spinningfields Manchester M3 3HF on 2025-06-17

View Document

02/07/242 July 2024 Statement of affairs

View Document

02/07/242 July 2024 Registered office address changed from C/O Connaughton & Co Boulton House, Second Floor 17-21 Chorlton Street Manchester M1 3HY England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2024-07-02

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Appointment of a voluntary liquidator

View Document

02/07/242 July 2024 Resolutions

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2022-11-30

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

28/11/2328 November 2023 Termination of appointment of 1St Secretaries Limited as a secretary on 2023-11-27

View Document

28/11/2328 November 2023 Registered office address changed from Enterprise House Lloyd Street North Manchester Science Park Manchester M15 6SE England to C/O Connaughton & Co Boulton House, Second Floor 17-21 Chorlton Street Manchester M1 3HY on 2023-11-28

View Document

28/11/2328 November 2023 Change of details for Mr Adam Thompson as a person with significant control on 2023-11-27

View Document

28/11/2328 November 2023 Director's details changed for Mr Adam Thompson on 2023-11-27

View Document

28/11/2328 November 2023 Secretary's details changed for Mr Adam Thompson on 2023-11-27

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

20/10/2320 October 2023 Compulsory strike-off action has been suspended

View Document

20/10/2320 October 2023 Compulsory strike-off action has been suspended

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/12/216 December 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Enterprise House Lloyd Street North Manchester Science Park Manchester M15 6SE on 2021-12-06

View Document

26/11/2126 November 2021 Appointment of 1St Secretaries Limited as a secretary on 2021-11-25

View Document

25/11/2125 November 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company