Advanced company searchLink opens in new window

VICTORY ENERGY SUPPLY LIMITED

Company number 10301050

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)
21 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Nov 2022 600 Appointment of a voluntary liquidator
21 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 19 April 2022
17 Aug 2021 600 Appointment of a voluntary liquidator
14 May 2021 AD01 Registered office address changed from 25 Farringdon Street London EC4A 4AB to Tollgate Chandlers Ford Eastleigh Southampton SO53 3TY on 14 May 2021
05 May 2021 LIQ02 Statement of affairs
05 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-20
05 May 2021 AD01 Registered office address changed from 1 Guildhall Square Portsmouth PO1 2GJ England to 25 Farringdon Street London EC4A 4AB on 5 May 2021
22 Feb 2021 TM01 Termination of appointment of Donna Jones as a director on 18 February 2021
10 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
06 Mar 2020 TM01 Termination of appointment of David Tregellas Williams as a director on 27 February 2020
28 Aug 2019 AP01 Appointment of Mr Michael Andrew Sellers as a director on 28 August 2019
20 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
20 Aug 2019 AP01 Appointment of Mr David Tregellas Williams as a director on 20 August 2019
20 Aug 2019 TM01 Termination of appointment of Michael Terence Lawther as a director on 20 August 2019
17 May 2019 AA Micro company accounts made up to 31 July 2018
14 Jan 2019 TM01 Termination of appointment of Daniel Marc O'hara as a director on 1 November 2018
09 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
23 Apr 2018 AD01 Registered office address changed from C/O Portsmouth City Council, Civic Offices Guildhall Square Portsmouth PO1 2PX England to 1 Guildhall Square Portsmouth PO1 2GJ on 23 April 2018
23 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
25 Jan 2018 AP01 Appointment of Mr Daniel Marc O'hara as a director on 6 December 2017
16 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-12
11 Oct 2017 CH01 Director's details changed for Mr Michael Terence Lawther on 12 September 2017