Advanced company searchLink opens in new window

TOOLEY ENERGY HOLDINGS LIMITED

Company number 06595315

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)
27 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
17 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 6 June 2018
05 Jul 2018 600 Appointment of a voluntary liquidator
05 Jul 2018 LIQ06 Resignation of a liquidator
15 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-13
01 Aug 2017 CONNOT Change of name notice
14 Jul 2017 TM01 Termination of appointment of Eric Philippe Marianne Machiels as a director on 14 July 2017
14 Jul 2017 TM01 Termination of appointment of Paul Jonathan Gregson as a director on 14 July 2017
07 Jul 2017 TM01 Termination of appointment of Thomas Edward Hinton as a director on 7 July 2017
29 Jun 2017 AD01 Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7YJ to C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH on 29 June 2017
26 Jun 2017 LIQ01 Declaration of solvency
26 Jun 2017 600 Appointment of a voluntary liquidator
26 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-07
16 Jun 2017 TM01 Termination of appointment of Simon Murray Heyes as a director on 15 June 2017
02 Jun 2017 TM01 Termination of appointment of Steven Neville Hardman as a director on 31 May 2017
28 May 2017 SH02 Consolidation of shares on 15 May 2017
24 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 15/05/2017
16 May 2017 SH20 Statement by Directors
16 May 2017 SH19 Statement of capital on 16 May 2017
  • GBP 1.00
16 May 2017 CAP-SS Solvency Statement dated 15/05/17
16 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 15/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
12 May 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 065953150005
12 May 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 065953150004
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates