Advanced company searchLink opens in new window

FLI ENERGY LIMITED

Company number 02438143

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2017 AM23 Notice of move from Administration to Dissolution
29 Jun 2017 AM10 Administrator's progress report
20 Feb 2017 TM02 Termination of appointment of Declan Mcgrath as a secretary on 17 February 2017
20 Feb 2017 TM01 Termination of appointment of Declan Mcgrath as a director on 17 February 2017
20 Feb 2017 2.23B Result of meeting of creditors
31 Jan 2017 2.16B Statement of affairs with form 2.14B
30 Jan 2017 2.17B Statement of administrator's proposal
20 Dec 2016 AD01 Registered office address changed from Regent House Wolseley Road Kempston Bedford MK42 7JY to Fleet Place House 2 Fleet Place London EC4M 7RF on 20 December 2016
16 Dec 2016 2.12B Appointment of an administrator
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2016 CH01 Director's details changed for Mr Declan Mcgrath on 3 November 2016
03 Nov 2016 AP03 Appointment of Mr Declan Mcgrath as a secretary on 3 November 2016
03 Nov 2016 TM02 Termination of appointment of Cormac Mccarthy as a secretary on 3 November 2016
03 Nov 2016 TM01 Termination of appointment of Cormac Mccarthy as a director on 3 November 2016
03 Nov 2016 TM01 Termination of appointment of Justin Strutt as a director on 2 November 2016
03 Nov 2016 TM01 Termination of appointment of Micheal Gerard Geary as a director on 28 October 2016
08 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4,600,000
07 Mar 2016 AP03 Appointment of Mr Cormac Mccarthy as a secretary on 29 February 2016
07 Mar 2016 TM02 Termination of appointment of Peter Gaynor as a secretary on 29 February 2016
07 Mar 2016 TM01 Termination of appointment of Peter Gaynor as a director on 29 February 2016
21 Dec 2015 TM01 Termination of appointment of Christopher Long as a director on 19 December 2015
29 Sep 2015 AA Full accounts made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4,600,000
15 Jul 2014 MR04 Satisfaction of charge 5 in full