Advanced company searchLink opens in new window

LOCUS ENERGY LTD

Company number 08961481

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)
09 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 4 November 2023
19 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 19 May 2023
03 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 4 November 2022
18 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 18 February 2022
05 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 4 November 2021
07 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021
01 Jul 2021 AD01 Registered office address changed from C/O Deloitte Llp 4 Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 1 July 2021
15 Dec 2020 600 Appointment of a voluntary liquidator
05 Dec 2020 AD01 Registered office address changed from Fifth Floor Lombard House 145 Great Charles Street Birmingham B3 3LP England to 4 Brindley Place Birmingham B1 2HZ on 5 December 2020
03 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-05
03 Dec 2020 LIQ02 Statement of affairs
14 Oct 2020 TM02 Termination of appointment of Suzanne Louise Hayward as a secretary on 1 October 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
03 Mar 2020 TM01 Termination of appointment of Simon James Perkins as a director on 28 February 2020
25 Feb 2020 AA Accounts for a small company made up to 31 March 2019
25 Nov 2019 TM01 Termination of appointment of Jonathon Ivan Maynard Hayward as a director on 21 November 2019
27 Sep 2019 AD01 Registered office address changed from 4th Floor, Lombard House Great Charles Street Birmingham B3 3LP England to Fifth Floor Lombard House 145 Great Charles Street Birmingham B3 3LP on 27 September 2019
14 May 2019 AA Accounts for a small company made up to 31 March 2018
27 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
20 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
06 May 2018 CH03 Secretary's details changed for Mrs Suzanne Louise Hayward on 6 May 2018
30 Mar 2018 PSC04 Change of details for Mr Christopher Russell as a person with significant control on 29 March 2018
30 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
21 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
01 Jun 2017 AP01 Appointment of Mr Donald Alan Leiper as a director on 26 May 2017