Advanced company searchLink opens in new window

THIRD ENERGY UK GAS LIMITED

Company number 01421481

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)
11 Dec 2019 AP01 Appointment of Mr Shaun James Zablocki as a director on 9 December 2019
10 Dec 2019 TM01 Termination of appointment of Alan Scott Linn as a director on 9 December 2019
19 Jul 2019 TM01 Termination of appointment of Rasik Valand as a director on 9 July 2019
19 Jul 2019 AP01 Appointment of Mr Russell Hoare as a director on 9 July 2019
19 Jul 2019 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 9 July 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
25 Oct 2018 AA Full accounts made up to 31 December 2017
01 Feb 2018 AA Full accounts made up to 31 December 2016
25 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
24 Jan 2018 AP01 Appointment of Alan Linn as a director on 22 January 2018
24 Jan 2018 TM01 Termination of appointment of John Alexander Gordon Dewar as a director on 22 January 2018
24 Jan 2018 AP03 Appointment of Paul Savage as a secretary on 22 January 2018
06 Apr 2017 TM01 Termination of appointment of David James Robottom as a director on 28 March 2017
22 Feb 2017 AA Full accounts made up to 31 December 2015
24 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
21 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 11,600,000
14 Oct 2015 AA Full accounts made up to 31 December 2014
06 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 11,600,000
03 Feb 2015 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 3 February 2015
03 Feb 2015 TM02 Termination of appointment of Md Secretaries Limited as a secretary on 3 February 2015
09 Oct 2014 AA Full accounts made up to 31 December 2013
13 May 2014 AD01 Registered office address changed from 7Th Floor Portland House Bressenden Place London SW1E 5BH United Kingdom on 13 May 2014
13 May 2014 AD01 Registered office address changed from Knapton Generating Station East Knapton Malton North Yorkshire YO17 8JF on 13 May 2014