GILPIN ENERGY LIMITED

Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA
StatusDISSOLVED
Company No.10693963
CategoryPrivate Limited Company
Incorporated28 Mar 2017
Age7 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution21 Oct 2022
Years1 year, 8 months, 17 days

SUMMARY

GILPIN ENERGY LIMITED is an dissolved private limited company with number 10693963. It was incorporated 7 years, 3 months, 10 days ago, on 28 March 2017 and it was dissolved 1 year, 8 months, 17 days ago, on 21 October 2022. The company address is Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA.



Company Fillings

Gazette dissolved liquidation

Date: 21 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 May 2022

Action Date: 30 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 13 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-12

Old address: 3 Ambassador Place Stockport Road Altrincham WA15 8DB England

New address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Leslie Diamond

Appointment date: 2020-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Diamond

Termination date: 2020-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Josephine Diamond

Termination date: 2020-12-17

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-29

Officer name: Mrs Kathleen Josephine Kennedy

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-29

Officer name: Mrs Kathleen Diamond Kennedy

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathleen Diamond Kennedy

Appointment date: 2020-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Diamond

Termination date: 2020-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Diamond

Cessation date: 2020-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Diamond

Notification date: 2020-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Diamond

Notification date: 2020-07-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Diamond

Appointment date: 2018-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-20

Old address: Rb House Washway Road Sale Cheshire M33 7TY United Kingdom

New address: 3 Ambassador Place Stockport Road Altrincham WA15 8DB

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Change account reference date company current extended

Date: 06 Mar 2018

Action Date: 28 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Incorporation company

Date: 28 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & I PROPERTIES LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:07887097
Status:ACTIVE
Category:Private Limited Company

BARBAGIOVE LTD

55 WARWICK WAY,LONDON,SW1V 1QR

Number:09755330
Status:ACTIVE
Category:Private Limited Company

DEAN'S FIVE C'S LIMITED

165 BEAUFORT STREET,DERBY,DE21 6BA

Number:11007436
Status:ACTIVE
Category:Private Limited Company

RMAC 2005-NS3 PLC

40A STATION ROAD,UPMINSTER,RM14 2TR

Number:05389282
Status:LIQUIDATION
Category:Public Limited Company

TECHSTARS LONDON 2013 LLP

C/O THOMPSON TARAZ LLP 4TH FLOOR, STANHOPE HOUSE,LONDON,W1K 1PR

Number:OC382911
Status:ACTIVE
Category:Limited Liability Partnership

TIWALA LIMITED

ST JAMES'S HOUSE,GRAVESEND,DA11 0HJ

Number:11921401
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source