PFP ENERGY SUPPLIES LIMITED
Status | LIQUIDATION |
Company No. | 09135694 |
Category | Private Limited Company |
Incorporated | 17 Jul 2014 |
Age | 9 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
PFP ENERGY SUPPLIES LIMITED is an liquidation private limited company with number 09135694. It was incorporated 9 years, 10 months, 15 days ago, on 17 July 2014. The company address is Suite 3 Regency House Suite 3 Regency House, Brighton, BN1 2NW.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 06 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 22 Sep 2023
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 01 May 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 10 Oct 2022
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 31 Aug 2022
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 22 Apr 2022
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration statement of affairs with form attached
Date: 05 Apr 2022
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation in administration extension of time
Date: 05 Jan 2022
Category: Insolvency
Sub Category: Administration
Type: AM05
Documents
Liquidation in administration result creditors meeting
Date: 05 Jan 2022
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 24 Nov 2021
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Address
Type: AD01
Old address: Unit 2 Edward Vii Quay Riversway Preston PR2 2YF
Change date: 2021-10-04
New address: Suite 3 Regency House 91 Western Road Brighton BN1 2NW
Documents
Liquidation in administration appointment of administrator
Date: 04 Oct 2021
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Accounts with accounts type dormant
Date: 10 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-24
Officer name: Anuj Gupta
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Change sail address company with old address new address
Date: 20 Apr 2020
Category: Address
Type: AD02
Old address: Tlt Llp One Redcliff Street Bristol BS1 6TP England
New address: Tlt Llp One Redcliff Street Bristol BS1 6TP
Documents
Change sail address company with old address new address
Date: 20 Apr 2020
Category: Address
Type: AD02
Old address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom
New address: Tlt Llp One Redcliff Street Bristol BS1 6TP
Documents
Accounts with accounts type dormant
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Gazette filings brought up to date
Date: 20 Mar 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 19 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-23
Officer name: Mr Simran Bir Singh Soin
Documents
Appoint person director company with name date
Date: 02 Nov 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simran Bir Singh Soin
Appointment date: 2018-08-01
Documents
Termination director company with name termination date
Date: 02 Nov 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Elliott Thomasson
Termination date: 2018-08-01
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Change person director company with change date
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-31
Officer name: John Elliott Thomasson
Documents
Accounts with accounts type dormant
Date: 23 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Second filing notification of a person with significant control
Date: 19 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: RP04PSC02
Psc name: Pfp Energy Limited
Documents
Cessation of a person with significant control
Date: 02 Aug 2017
Action Date: 19 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-19
Psc name: Places for People Energy Limited
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 19 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-01-19
Psc name: Pfp Energy Limited
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Move registers to sail company with new address
Date: 27 Jul 2017
Category: Address
Type: AD03
New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Change sail address company with old address new address
Date: 27 Jul 2017
Category: Address
Type: AD02
Old address: The White House 10 Clifton York YO30 6AE England
New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Appoint person director company with name date
Date: 19 Jan 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Elliott Thomasson
Appointment date: 2016-12-01
Documents
Resolution
Date: 19 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 18 Jan 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-01
Officer name: Christopher Paul Martin
Documents
Appoint person director company with name date
Date: 18 Jan 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-01
Officer name: Mr Anuj Gupta
Documents
Termination director company with name termination date
Date: 18 Jan 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: David Cowans
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-18
Old address: 80 Cheapside London EC2V 6EE
New address: Unit 2 Edward Vii Quay Riversway Preston PR2 2YF
Documents
Termination director company with name termination date
Date: 18 Jan 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Simran Bir Singh Soin
Documents
Resolution
Date: 17 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage satisfy charge full
Date: 03 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091356940001
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type dormant
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Aug 2015
Action Date: 14 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-14
Charge number: 091356940001
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Move registers to sail company with new address
Date: 06 Aug 2015
Category: Address
Type: AD03
New address: The White House 10 Clifton York YO30 6AE
Documents
Change sail address company with new address
Date: 06 Aug 2015
Category: Address
Type: AD02
New address: The White House 10 Clifton York YO30 6AE
Documents
Change person director company with change date
Date: 06 Aug 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-17
Officer name: Mr Simran Bir Singh Soin
Documents
Change person director company with change date
Date: 06 Aug 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Cowans
Change date: 2015-07-17
Documents
Certificate change of name company
Date: 27 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed iridium energy supply LIMITED\certificate issued on 27/03/15
Documents
Appoint person secretary company with name date
Date: 27 Mar 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-03-25
Officer name: Mr Christopher Paul Martin
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-20
Old address: Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England
New address: 80 Cheapside London EC2V 6EE
Documents
Termination director company with name termination date
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Christopher Hirst
Termination date: 2015-03-20
Documents
Termination director company with name termination date
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Paul Gosling
Termination date: 2015-03-20
Documents
Termination secretary company with name termination date
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Paul Gosling
Termination date: 2015-03-20
Documents
Appoint person director company with name date
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-20
Officer name: Mr Simran Bir Singh Soin
Documents
Appoint person director company with name date
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Cowans
Appointment date: 2015-03-20
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Address
Type: AD01
New address: Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN
Change date: 2014-07-24
Old address: Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England
Documents
Some Companies
30A GREYHOUND ROAD,LONDON,N17 6XW
Number: | 11470823 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PHILPOT LANE,LONDON,EC3M 8AA
Number: | 11718832 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STATION ROAD,PRESTON,PR4 6SN
Number: | 07870273 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA
Number: | 10602507 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 SAINT MARGARET’S AVENUE,BRADFORD,BD4 9BD
Number: | 11784331 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11275206 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |