SIMPLICITY ENERGY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Liquidators' statement of receipts and payments to 2024-12-29 |
08/07/248 July 2024 | Termination of appointment of Roger John Stoney as a director on 2024-06-20 |
29/02/2429 February 2024 | Liquidators' statement of receipts and payments to 2023-12-29 |
11/12/2311 December 2023 | Removal of liquidator by court order |
11/12/2311 December 2023 | Appointment of a voluntary liquidator |
06/03/236 March 2023 | Liquidators' statement of receipts and payments to 2022-12-29 |
10/01/2210 January 2022 | Appointment of a voluntary liquidator |
30/12/2130 December 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES |
29/01/2029 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 106110820001 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN STONEY / 24/10/2019 |
24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD MILTON KEYNES MK2 9EA |
24/09/1924 September 2019 | REGISTERED OFFICE CHANGED ON 24/09/2019 FROM REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE ENGLAND |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/02/1923 February 2019 | DISS40 (DISS40(SOAD)) |
21/02/1921 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | FIRST GAZETTE |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES |
27/07/1827 July 2018 | PREVEXT FROM 28/02/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
19/02/1819 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN STONEY / 19/02/2018 |
19/02/1819 February 2018 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM CARTRIGHTS, REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE ENGLAND |
15/02/1815 February 2018 | DIRECTOR APPOINTED MR ROGER JOHN STONEY |
12/02/1812 February 2018 | REGISTERED OFFICE CHANGED ON 12/02/2018 FROM REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE ENGLAND |
12/02/1812 February 2018 | REGISTERED OFFICE CHANGED ON 12/02/2018 FROM CARTRIGHTS, REGENCY HOUSE WOOD STREET BARNET EN5 4BE ENGLAND |
12/02/1812 February 2018 | REGISTERED OFFICE CHANGED ON 12/02/2018 FROM C/O HARRISON CLARK RICKERBYS LIMITED, 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG ENGLAND |
06/02/186 February 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/02/186 February 2018 | COMPANY NAME CHANGED ARIZONA ENERGY LIMITED CERTIFICATE ISSUED ON 06/02/18 |
03/02/183 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DYBALL |
03/02/183 February 2018 | APPOINTMENT TERMINATED, SECRETARY DYBALL ASSOCIATES LTD |
09/02/179 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIMPLICITY ENERGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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