PUSH ENERGY (BREACH FARM) LIMITED

1 & 2 Tollgate Business Park Tollgate West 1 & 2 Tollgate Business Park Tollgate West, Colchester, CO3 8AB
StatusDISSOLVED
Company No.08851281
CategoryPrivate Limited Company
Incorporated20 Jan 2014
Age10 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 26 days

SUMMARY

PUSH ENERGY (BREACH FARM) LIMITED is an dissolved private limited company with number 08851281. It was incorporated 10 years, 4 months, 29 days ago, on 20 January 2014 and it was dissolved 3 years, 8 months, 26 days ago, on 22 September 2020. The company address is 1 & 2 Tollgate Business Park Tollgate West 1 & 2 Tollgate Business Park Tollgate West, Colchester, CO3 8AB.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Push Energy Ltd

Change date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-14

Officer name: Mr Paul John Blyth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Thomas Duke

Termination date: 2018-05-07

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-09

Officer name: Mr Antony Thomas Duke

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-09

Officer name: Mr Stuart David Bradshaw

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Thomas Duke

Change date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Foster Maughan

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-15

Officer name: Mr Lee Foster Maughan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Lee Wallis

Termination date: 2015-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-18

Officer name: Victoria Louise Day

Documents

View document PDF

Resolution

Date: 16 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-12

Officer name: Mrs Victoria Louise Day

Documents

View document PDF

Certificate change of name company

Date: 27 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed push energy (23) LIMITED\certificate issued on 27/11/14

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Address

Type: AD01

Old address: Westwood Park London Road Little Horkesley Colchester CO6 4BS United Kingdom

Change date: 2014-06-17

Documents

View document PDF

Incorporation company

Date: 20 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07953345
Status:ACTIVE
Category:Private Limited Company

METAL KOPRIVA LTD

40 QUEEN STREET,FOLKESTONE,CT20 1JF

Number:11180223
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MILWYN JENKINS & JENKINS LIMITED

MID WALES HOUSE, GREAT OAK,POWYS,SY18 6BN

Number:06054743
Status:ACTIVE
Category:Private Limited Company

SUSHI KITCHEN LTD

22 MARKET SQUARE,LONDON,E14 6AB

Number:11145125
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SVETA GORA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11272306
Status:ACTIVE
Category:Private Limited Company

THE TRAINING BUBBLE LIMITED

140 RAYNE ROAD,BRAINTREE,CM7 2QR

Number:09598737
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source