PFP ENERGY SUPPLIES LIMITED

Suite 3 Regency House Suite 3 Regency House, Brighton, BN1 2NW
StatusLIQUIDATION
Company No.09135694
CategoryPrivate Limited Company
Incorporated17 Jul 2014
Age9 years, 10 months, 15 days
JurisdictionEngland 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

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 22 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 01 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Oct 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 31 Aug 2022

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 22 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 05 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration extension of time

Date: 05 Jan 2022

Category: Insolvency

Sub Category: Administration

Type: AM05

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 05 Jan 2022

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 24 Nov 2021

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 04 Oct 2021

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091356940001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB INTERIOR DESIGN LTD

30A GREYHOUND ROAD,LONDON,N17 6XW

Number:11470823
Status:ACTIVE
Category:Private Limited Company

COIGNET FAMILLY LIMITED

10 PHILPOT LANE,LONDON,EC3M 8AA

Number:11718832
Status:ACTIVE
Category:Private Limited Company

LOGSZILLA LTD

9 STATION ROAD,PRESTON,PR4 6SN

Number:07870273
Status:ACTIVE
Category:Private Limited Company

PROLDERON LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:10602507
Status:ACTIVE
Category:Private Limited Company

RHODES SERVICES LTD

140 SAINT MARGARET’S AVENUE,BRADFORD,BD4 9BD

Number:11784331
Status:ACTIVE
Category:Private Limited Company

SEAMULL LIMITED

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)

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