Advanced company searchLink opens in new window

NORTHUMBRIA ENERGY LIMITED

Company number 08799870

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)
28 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2022 WU15 Notice of final account prior to dissolution
06 Oct 2021 WU07 Progress report in a winding up by the court
30 Jun 2020 WU04 Appointment of a liquidator
24 Jun 2020 AD01 Registered office address changed from , Town Hall Chambers High Street East, Wallsend, NE28 7AT, United Kingdom to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 24 June 2020
03 Jun 2020 COCOMP Order of court to wind up
01 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2020 TM01 Termination of appointment of Oliver Friedrich as a director on 31 December 2019
31 Dec 2019 TM01 Termination of appointment of Debra Smith as a director on 12 August 2019
18 Dec 2019 TM02 Termination of appointment of Oliver Friedrich as a secretary on 3 December 2019
18 Dec 2019 PSC07 Cessation of Celtic Powerhouse Management Ltd as a person with significant control on 12 June 2019
18 Dec 2019 TM01 Termination of appointment of Celtic Powerhouse Management Limited as a director on 3 December 2019
06 Aug 2019 AA Micro company accounts made up to 31 October 2018
30 Jul 2019 AP03 Appointment of Mr Oliver Friedrich as a secretary on 30 July 2019
26 Jul 2019 AP01 Appointment of Mr Oliver Friedrich as a director on 12 June 2019
12 Jun 2019 PSC02 Notification of Celtic Powerhouse Management Ltd as a person with significant control on 12 June 2019
12 Jun 2019 AP02 Appointment of Celtic Powerhouse Management Limited as a director on 12 June 2019
12 Jun 2019 PSC07 Cessation of Steven Todd as a person with significant control on 12 June 2019
12 Jun 2019 PSC07 Cessation of Garry Thirlwell as a person with significant control on 12 June 2019
31 May 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 October 2018
18 Feb 2019 TM02 Termination of appointment of Oliver Friedrich as a secretary on 10 February 2019
18 Feb 2019 AP01 Appointment of Mrs Debra Smith as a director on 10 February 2019
18 Feb 2019 TM01 Termination of appointment of Stephen Todd as a director on 10 February 2019
04 Feb 2019 AD01 Registered office address changed from , 14 Roundstone Close, 14 Roundstone Close Haydon Grange, Newcastle upon Tyne, Tyne and Wear, NE7 7GH to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 4 February 2019