Advanced company searchLink opens in new window

TONIK ENERGY LIMITED

Company number 09812673

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)
12 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 12 October 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
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 12 October 2022
22 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 22 February 2022
25 Oct 2021 600 Appointment of a voluntary liquidator
13 Oct 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
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
28 Jun 2021 AD01 Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021
10 May 2021 AM10 Administrator's progress report
08 Feb 2021 AM02 Statement of affairs with form AM02SOA
24 Dec 2020 AM07 Result of meeting of creditors
09 Dec 2020 AM03 Statement of administrator's proposal
18 Nov 2020 AD01 Registered office address changed from Fifth Floor Lombard House 145 Great Charles Street Birmingham B3 3LP England to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 18 November 2020
30 Oct 2020 AM01 Appointment of an administrator
14 Oct 2020 TM02 Termination of appointment of Suzanne Louise Hayward as a secretary on 1 October 2020
03 Mar 2020 TM01 Termination of appointment of Simon James Perkins as a director on 28 February 2020
25 Feb 2020 AA Full accounts 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
11 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
27 Sep 2019 AD01 Registered office address changed from Fourth Floor, Lombard House 145 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 Full accounts made up to 31 March 2018
20 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
14 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
06 May 2018 CH01 Director's details changed for Mr Donald Alan Leiper on 6 May 2018
06 May 2018 CH03 Secretary's details changed for Mrs Suzanne Louise Hayward on 6 May 2018