- Company Overview for SSE INSOURCE ENERGY LIMITED (05888980)
- Filing history for SSE INSOURCE ENERGY LIMITED (05888980)
- People for SSE INSOURCE ENERGY LIMITED (05888980)
- Charges for SSE INSOURCE ENERGY LIMITED (05888980)
- More for SSE INSOURCE ENERGY LIMITED (05888980)
| 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) |
|---|---|---|---|
| 16 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 31 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 20 Jul 2018 | DS01 | Application to strike the company off the register | |
| 21 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
| 20 Oct 2017 | TM01 | Termination of appointment of Melissa Jane Hope as a director on 20 October 2017 | |
| 02 Oct 2017 | AD01 | Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017 | |
| 12 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
| 21 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
| 05 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
| 17 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
| 31 Mar 2016 | TM01 | Termination of appointment of Derrick Davidson Allan as a director on 31 March 2016 | |
| 07 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
| 02 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
| 13 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
| 26 Nov 2014 | AP03 | Appointment of Peter Grant Lawns as a secretary on 26 November 2014 | |
| 26 Nov 2014 | TM02 | Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 26 November 2014 | |
| 03 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
| 30 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
| 01 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
| 13 May 2013 | TM02 | Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary | |
| 10 May 2013 | RESOLUTIONS |
Resolutions
|
|
| 10 May 2013 | AD01 | Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG on 10 May 2013 | |
| 10 May 2013 | TM01 | Termination of appointment of Ian Cooke as a director | |
| 10 May 2013 | AP01 | Appointment of Mr Derrick Davidson Allan as a director | |
| 09 May 2013 | AP03 | Appointment of Lawrence John Vincent Donnelly as a secretary |