Advanced company searchLink opens in new window

ENERGY SERVICES TOPCO LIMITED

Company number 08500815

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)
16 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
15 Aug 2019 LIQ01 Declaration of solvency
15 Aug 2019 600 Appointment of a voluntary liquidator
15 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-30
16 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 376,706.7877
25 Jan 2019 AA01 Previous accounting period extended from 30 April 2018 to 30 October 2018
16 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
03 May 2018 AD01 Registered office address changed from Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS to C/O Dickson Minto, Broadgate Tower 20 Primrose Street London EC2A 2EW on 3 May 2018
05 Mar 2018 AP01 Appointment of Mr David William Chappell as a director on 5 March 2018
12 Feb 2018 AA Group of companies' accounts made up to 30 April 2017
17 Jan 2018 TM01 Termination of appointment of Gareth James Knight as a director on 11 January 2018
13 Dec 2017 TM01 Termination of appointment of Gary Martin Stokes as a director on 7 December 2017
21 Nov 2017 TM01 Termination of appointment of Patrick James Macdonald as a director on 21 November 2017
08 May 2017 AP02 Appointment of Vitruvian Directors Iv Limited as a director on 5 May 2017
08 May 2017 AP02 Appointment of Vitruvian Directors Iii Limited as a director on 5 May 2017
05 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
28 Mar 2017 TM01 Termination of appointment of Edward John Armitage as a director on 24 February 2017
28 Mar 2017 TM02 Termination of appointment of Edward John Armitage as a secretary on 24 February 2017
17 Jan 2017 AA Group of companies' accounts made up to 30 April 2016
21 Oct 2016 AP01 Appointment of Mr Gary Martin Stokes as a director on 20 October 2016
23 Jun 2016 AP01 Appointment of Mr Patrick James Macdonald as a director on 27 May 2016