Advanced company searchLink opens in new window

EFFORTLESS ENERGY LTD.

Company number 08711077

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-19
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