Advanced company searchLink opens in new window

SCIROCCO ENERGY LIMITED

Company number 05542880

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)
25 Jul 2024 LIQ01 Declaration of solvency
This document is being processed and will be available in 10 days.
22 Jul 2024 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to C/O Frp Advisory Trading Limited (Edinburgh Ofice) 110 Cannon Street London EC4N 6EU on 22 July 2024
19 Jul 2024 600 Appointment of a voluntary liquidator
19 Jul 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-07-10
09 Jul 2024 TM02 Termination of appointment of Edwin Matthew Bower as a secretary on 9 July 2024
26 Jun 2024 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
26 Jun 2024 MAR Re-registration of Memorandum and Articles
26 Jun 2024 CERT10 Certificate of re-registration from Public Limited Company to Private
26 Jun 2024 RR02 Re-registration from a public company to a private limited company
21 Feb 2024 TM02 Termination of appointment of John Alpine as a secretary on 20 February 2024
21 Feb 2024 AP03 Appointment of Mr Edwin Matthew Bower as a secretary on 20 February 2024
31 Jan 2024 TM01 Termination of appointment of Tom Hamilton Reynolds as a director on 12 January 2024
09 Aug 2023 TM01 Termination of appointment of Donald Oag Nicolson as a director on 9 August 2023
28 Jul 2023 AP01 Appointment of Mr Jonathan Niall Thornill Roberts as a director on 1 March 2023
28 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
24 Jul 2023 AP01 Appointment of Mr Edwin Matthew Bower as a director on 27 April 2023
12 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
24 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
25 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
01 Sep 2021 TM01 Termination of appointment of Jonathan Scott Mcglade Fitzpatrick as a director on 9 July 2021
11 Aug 2021 CS01 Confirmation statement made on 5 July 2021 with updates
28 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2021 AA Full accounts made up to 31 December 2020
02 Feb 2021 MA Memorandum and Articles of Association
22 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Change of name 25/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association