Advanced company searchLink opens in new window

MEXENERGY PARTNERS LIMITED

Company number 03608993

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 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2020 DS01 Application to strike the company off the register
10 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
12 Jun 2020 PSC01 Notification of Michael John Dalgleish as a person with significant control on 12 June 2020
12 Jun 2020 PSC07 Cessation of Gerardo Lopez De La Parra as a person with significant control on 12 June 2020
12 Jun 2020 TM01 Termination of appointment of Gerardo Lopez De La Parra as a director on 12 June 2020
14 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
11 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
16 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
05 Dec 2014 AP03 Appointment of Mr Michael John Dalgleish as a secretary on 1 December 2014
05 Dec 2014 TM02 Termination of appointment of Heather Margaret Dalgleish as a secretary on 1 December 2014
05 Dec 2014 TM01 Termination of appointment of Heather Margaret Dalgleish as a director on 1 December 2014
05 Dec 2014 CERTNM Company name changed crop circle LIMITED\certificate issued on 05/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
05 Dec 2014 AP01 Appointment of Mr Gerardo Lopez De La Parra as a director on 1 December 2014
05 Dec 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-01
05 Dec 2014 CONNOT Change of name notice
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013