Advanced company searchLink opens in new window

NIGHTHAWK ENERGY PLC

Company number 04000483

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)
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2020 CH01 Director's details changed for Charles Harold Wilson on 11 November 2020
11 Nov 2020 CH01 Director's details changed for Richard Wayne Mccullough on 11 November 2020
11 Nov 2020 CH01 Director's details changed for Mr Stuart Michael Eaton on 11 November 2020
04 Nov 2020 RP05 Registered office address changed to PO Box 4385, 04000483: Companies House Default Address, Cardiff, CF14 8LH on 4 November 2020
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
19 Mar 2018 TM01 Termination of appointment of Johan Claesson as a director on 6 November 2017
16 Mar 2018 CH01 Director's details changed for Richard Wayne Mccullough on 16 March 2018
16 Mar 2018 CH01 Director's details changed for Charles Harold Wilson on 16 March 2018
16 Mar 2018 CH01 Director's details changed for Mr Stuart Michael Eaton on 16 March 2018
28 Feb 2018 TM02 Termination of appointment of Kurtis Shane Hooley as a secretary on 28 February 2018
28 Feb 2018 AP03 Appointment of Mr Chris Kohler as a secretary on 26 February 2018
09 Aug 2017 PSC08 Notification of a person with significant control statement
27 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
04 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 5 June 2016 no member list
Statement of capital on 2016-06-10
  • GBP 24,101,908.25
10 Jun 2016 AD01 Registered office address changed from , 1 London Wall 6th Floor, London, EC2Y 5EB to PO Box 4385 Cardiff CF14 8LH on 10 June 2016
17 Nov 2015 AP03 Appointment of Kurtis Shane Hooley as a secretary on 7 November 2015
17 Nov 2015 TM02 Termination of appointment of Richard John Swindells as a secretary on 7 November 2015
05 Nov 2015 TM01 Termination of appointment of Richard John Swindells as a director on 16 October 2015