- Company Overview for EFFORTLESS ENERGY LTD. (08711077)
- Filing history for EFFORTLESS ENERGY LTD. (08711077)
- People for EFFORTLESS ENERGY LTD. (08711077)
- Insolvency for EFFORTLESS ENERGY LTD. (08711077)
- More for EFFORTLESS ENERGY LTD. (08711077)
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 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2023 | |
22 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2022 | |
18 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2023 | LIQ10 | Removal of liquidator by court order | |
18 Dec 2023 | AD01 | Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 18 December 2023 | |
31 Aug 2023 | TM01 | Termination of appointment of Andrew James Burns as a director on 17 August 2023 | |
31 Aug 2023 | TM01 | Termination of appointment of Melanie Burns as a director on 17 August 2023 | |
22 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2021 | |
28 Jan 2021 | LIQ10 | Removal of liquidator by court order | |
18 Nov 2020 | AD01 | Registered office address changed from Chatterley Whitfield Enterprise Centre Chatterley Whitfield Biddulph Road Stoke-on-Trent ST6 8UW to 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 18 November 2020 | |
06 Nov 2020 | LIQ02 | Statement of affairs | |
06 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
03 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
21 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
30 May 2019 | PSC04 | Change of details for Mr Andrew Burns as a person with significant control on 30 May 2019 | |
30 May 2019 | PSC04 | Change of details for Mrs Melanie Burns as a person with significant control on 30 May 2019 | |
30 May 2019 | CH01 | Director's details changed for Mrs Melanie Burns on 30 May 2019 | |
30 May 2019 | CH01 | Director's details changed for Mr Andrew Burns on 30 May 2019 | |
10 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
01 May 2018 | PSC04 | Change of details for Mr Andrew Burns as a person with significant control on 1 May 2018 | |
01 May 2018 | PSC04 | Change of details for Mrs Melanie Burns as a person with significant control on 1 May 2018 | |
01 May 2018 | CH01 | Director's details changed for Mrs Melanie Burns on 1 May 2018 |