Advanced company searchLink opens in new window

THIRD ENERGY TRADING LIMITED

Company number 05721316

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)
27 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with updates
08 Jan 2019 MR01 Registration of charge 057213160010, created on 19 December 2018
15 Nov 2018 MR01 Registration of charge 057213160009, created on 8 November 2018
25 Sep 2018 MR01 Registration of charge 057213160008, created on 20 September 2018
17 Apr 2018 MR01 Registration of charge 057213160007, created on 12 April 2018
28 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates
01 Feb 2018 AA Full accounts made up to 31 December 2016
24 Jan 2018 AP01 Appointment of Alan Linn as a director on 22 January 2018
24 Jan 2018 AP03 Appointment of Paul Savage as a secretary on 22 January 2018
24 Jan 2018 TM01 Termination of appointment of John Alexander Gordon Dewar as a director on 22 January 2018
05 Jan 2018 MR01 Registration of charge 057213160006, created on 22 December 2017
22 May 2017 MR01 Registration of charge 057213160005, created on 19 May 2017
19 Apr 2017 TM01 Termination of appointment of David James Robottom as a director on 28 March 2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
22 Feb 2017 AA Full accounts made up to 31 December 2015
21 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
14 Oct 2015 AA Full accounts made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
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