Advanced company searchLink opens in new window

BLACKBOROUGH END ENERGY LIMITED

Company number 02984574

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)
10 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
17 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 18 December 2020
03 Jan 2020 AD01 Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Frp Advisory Llp 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB on 3 January 2020
02 Jan 2020 LIQ01 Declaration of solvency
02 Jan 2020 600 Appointment of a voluntary liquidator
02 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-19
09 Sep 2019 PSC07 Cessation of Novera Energy Generation No. 3 Limited as a person with significant control on 9 September 2019
09 Sep 2019 PSC02 Notification of Infinis Limited as a person with significant control on 9 September 2019
11 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
26 Apr 2019 AP01 Appointment of Mr Keith Alan Reid as a director on 23 April 2019
15 Mar 2019 TM01 Termination of appointment of Michael Damien Holton as a director on 1 March 2019
28 Dec 2018 AA Full accounts made up to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
27 Sep 2017 AA Full accounts made up to 31 March 2017
08 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
04 Jan 2017 AP01 Appointment of James Huxley Milne as a director on 8 December 2016
03 Jan 2017 TM01 Termination of appointment of Steven Neville Hardman as a director on 8 December 2016
03 Jan 2017 TM01 Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016
03 Jan 2017 TM01 Termination of appointment of Eric Philippe Marianne Machiels as a director on 8 December 2016
22 Dec 2016 TM01 Termination of appointment of Paul Jonathan Gregson as a director on 8 December 2016
22 Dec 2016 AP01 Appointment of Michael Holton as a director on 8 December 2016
12 Dec 2016 AA Full accounts made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 13,516
14 Jan 2016 AP03 Appointment of Jacqueline Long as a secretary on 30 December 2015