NEXGEN ENERGY SERVICES LTD

Frp Advisory Trading Limited Frp Advisory Trading Limited, Grosvenor Square, SO15 2RP, Southampton
StatusLIQUIDATION
Company No.08919485
CategoryPrivate Limited Company
Incorporated03 Mar 2014
Age10 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

NEXGEN ENERGY SERVICES LTD is an liquidation private limited company with number 08919485. It was incorporated 10 years, 2 months, 17 days ago, on 03 March 2014. The company address is Frp Advisory Trading Limited Frp Advisory Trading Limited, Grosvenor Square, SO15 2RP, Southampton.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Apr 2024

Action Date: 20 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-20

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-06

Old address: 1 Post Office House 1 Post Office House 184 Bridge Road Southampton Hampshire SO31 7ED England

New address: Frp Advisory Trading Limited Moutbatten House Grosvenor Square Southampton SO15 2RP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Address

Type: AD01

New address: 1 Post Office House 1 Post Office House 184 Bridge Road Southampton Hampshire SO31 7ED

Change date: 2022-03-01

Old address: 58E Botley Road Park Gate Southampton SO31 1BB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Shields

Change date: 2020-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 23 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Rawlings

Termination date: 2019-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-01

Psc name: Scott Rawlings

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 08 Aug 2018

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr michael shields

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-25

Officer name: Mr Michael Shields

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-25

Psc name: Mr Michael Shields

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

New address: 58E Botley Road Park Gate Southampton SO31 1BB

Change date: 2018-04-04

Old address: 33a Portsmouth Road Southampton Hampshire SO19 9BA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

New address: 33a Portsmouth Road Southampton Hampshire SO19 9BA

Old address: Unit 4 33 - 35 Victoria Road Southampton Hampshire SO19 9DY England

Change date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Address

Type: AD01

Old address: 4 Lower Mortimer Road Southampton Hampshire SO19 2HF

New address: Unit 4 33 - 35 Victoria Road Southampton Hampshire SO19 9DY

Change date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Address

Type: AD01

Old address: 19 St. Annes Gardens Southampton Hampshire SO19 9FJ England

New address: 4 Lower Mortimer Road Southampton Hampshire SO19 2HF

Change date: 2015-02-18

Documents

View document PDF

Incorporation company

Date: 03 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 SEASONS GARDEN MAINTENANCE - RUGBY LTD

19 CROMWELL ROAD,RUGBY,CV22 5LP

Number:11776545
Status:ACTIVE
Category:Private Limited Company

ADSTRUM CONSULTING LTD

78 YORK STREET,LONDON,W1H 1DP

Number:08513081
Status:ACTIVE
Category:Private Limited Company

DYSON HR LIMITED

GREAT TILDEN BARN,MARDEN,TN12 9AY

Number:09075669
Status:ACTIVE
Category:Private Limited Company

JACK OF ALL TRIMS LIMITED

71 HAY BROOK DRIVE,BIRMINGHAM,B11 3RL

Number:10831858
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JSIXQ LIMITED

HAYLES BRIDGE OFFICES,CHEAM,SM2 6JT

Number:11086047
Status:ACTIVE
Category:Private Limited Company

T SARTORI HAULAGE LIMITED

FIRST FLOOR OFFICE WESTERHAM GARAGE,WESTERHAM,TN16 2DJ

Number:05766128
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