ENERGY CIRCLE PLC

Office 9 Stone Cross House Doncaster Road Office 9 Stone Cross House Doncaster Road, Doncaster, DN3 1QS
StatusLIQUIDATION
Company No.09634725
CategoryPrivate Limited Company
Incorporated11 Jun 2015
Age9 years, 6 days
JurisdictionEngland Wales

SUMMARY

ENERGY CIRCLE PLC is an liquidation private limited company with number 09634725. It was incorporated 9 years, 6 days ago, on 11 June 2015. The company address is Office 9 Stone Cross House Doncaster Road Office 9 Stone Cross House Doncaster Road, Doncaster, DN3 1QS.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 21 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Address

Type: AD01

Old address: C/O Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB

Change date: 2023-11-06

New address: Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jun 2023

Action Date: 26 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jun 2022

Action Date: 26 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 May 2021

Action Date: 26 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-26

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2020

Action Date: 28 May 2020

Category: Address

Type: AD01

New address: Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB

Change date: 2020-05-28

Old address: C/O Ams Accountants 2nd Floor 9 Portland Street Portland Street Manchester M1 3BE England

Documents

View document PDF

Resolution

Date: 26 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Stephen Khan

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-31

Officer name: Jafar Iqbal

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Avison

Termination date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Paul Mckeever

Termination date: 2018-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

New address: C/O Ams Accountants 2nd Floor 9 Portland Street Portland Street Manchester M1 3BE

Old address: 52 Grosvenor Gardens London SW1W 0AU England

Change date: 2019-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-16

New address: 52 Grosvenor Gardens London SW1W 0AU

Old address: 33 st. James's Square London SW1Y 4JS

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-29

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 22 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-06

Officer name: Anthony Gordon Robinson

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-06

Officer name: Mr Anthony Robinson

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Change account reference date company current extended

Date: 22 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Address

Type: AD01

Old address: C/O Ams Accountants Corporate Limited Queens Court 24 Queen Street Manchester M2 5HX United Kingdom

Change date: 2017-04-27

New address: 33 st. James's Square London SW1Y 4JS

Documents

View document PDF

Capital cancellation shares

Date: 08 Feb 2017

Action Date: 19 Dec 2016

Category: Capital

Type: SH06

Capital : 380,162.00 GBP

Date: 2016-12-19

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2017

Action Date: 01 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-01

Capital : 430,162 GBP

Documents

View document PDF

Resolution

Date: 24 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 24 Jan 2017

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2016

Action Date: 01 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-01

Charge number: 096347250001

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-14

Officer name: John Rashid Khan

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Robinson

Appointment date: 2016-08-22

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-22

Officer name: Mr Anthony Gordon Robinson

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jafar Iqbal

Termination date: 2016-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivan Paul Mckeever

Appointment date: 2016-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Nicoll

Appointment date: 2016-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-22

Officer name: Mr Michael Avison

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Gordon Robinson

Appointment date: 2016-08-22

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ec renewables PLC\certificate issued on 08/08/16

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Khan

Appointment date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jafar Iqbal

Termination date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Resolution

Date: 10 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jun 2015

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 18 Jun 2015

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 11 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROCKLEY INSPECTION SERVICES LIMITED

86 BISHOPSTON ROAD, BISHOPSTON,WEST GLAMORGAN,SA3 3EN

Number:06396284
Status:ACTIVE
Category:Private Limited Company

CATER BUDDY LTD

13 THE COURTYARD,STRATFORD-UPON-AVON,CV37 9NP

Number:08680821
Status:ACTIVE
Category:Private Limited Company

DG COUSINS DECORATIONS LIMITED

15 RICHMOND ROAD,SOMERSET,BA20 1BA

Number:04504184
Status:ACTIVE
Category:Private Limited Company

HCSALON LTD

HATFIELD HOUSE,HOUGHTON-LE-SPRING,DH4 4DJ

Number:08841742
Status:ACTIVE
Category:Private Limited Company

JOHN BARNES DESIGN CONSULTANCY LIMITED

62 CAULDWELL VILLAS,TYNE & WEAR,NE34 0SX

Number:06167869
Status:ACTIVE
Category:Private Limited Company

QUADNETICS LIMITED

STUDLEY POINT,STUDLEY,B80 7AS

Number:02220045
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