Advanced company searchLink opens in new window

ENERGY DIRECT LTD

Company number 09400271

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)
04 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 5 January 2024
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 5 January 2023
12 Jul 2022 TM01 Termination of appointment of Carolyn Victoria Ersoz as a director on 4 May 2022
13 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2022 AD01 Registered office address changed from Unit 4 Roseberry Court Stokesley Middlesbrough TS9 5QT England to C/O Frp Advisory 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 12 January 2022
12 Jan 2022 LIQ02 Statement of affairs
12 Jan 2022 600 Appointment of a voluntary liquidator
12 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-06
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
08 Jun 2020 CH01 Director's details changed for Mrs Carolyn Victoria Ersoz on 1 June 2020
08 Jun 2020 AD01 Registered office address changed from The Innovation Centre - Hub 2 Venture Court Queens Meadow Business Park Hartlepool TS25 5TG England to Unit 4 Roseberry Court Stokesley Middlesbrough TS9 5QT on 8 June 2020
19 Mar 2020 AD01 Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to The Innovation Centre - Hub 2 Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 19 March 2020
21 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
31 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
27 Jan 2019 AA Micro company accounts made up to 31 January 2018
15 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
31 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
24 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
07 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
05 Jan 2017 CH01 Director's details changed for Mrs Carolyn Victoria Ersoz on 3 January 2017