Advanced company searchLink opens in new window

PUSH ENERGY (BLACKGROUND) LIMITED

Company number 08589823

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2020 DS01 Application to strike the company off the register
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
17 Jan 2020 AP01 Appointment of Mr Paul John Blyth as a director on 14 January 2020
04 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
03 Jul 2019 PSC05 Change of details for Push Energy Ltd as a person with significant control on 1 July 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
02 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
08 Jun 2018 TM01 Termination of appointment of Antony Thomas Duke as a director on 7 May 2018
09 Feb 2018 CH01 Director's details changed for Mr Anthony Thomas Duke on 9 February 2018
09 Feb 2018 CH01 Director's details changed for Mr Stuart David Bradshaw on 9 February 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
02 Jan 2018 TM01 Termination of appointment of Lee Foster Maughan as a director on 31 December 2017
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
28 Jun 2017 PSC02 Notification of Push Energy Ltd as a person with significant control on 1 June 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
21 Mar 2016 AP01 Appointment of Mr Lee Foster Maughan as a director on 15 March 2016
19 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Dec 2015 TM01 Termination of appointment of Victoria Louise Day as a director on 18 December 2015
22 Dec 2015 TM01 Termination of appointment of Jason Lee Wallis as a director on 18 December 2015
16 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
05 May 2015 AA Total exemption small company accounts made up to 30 April 2014