- Company Overview for SSE ROGERSTONE LIMITED (06312223)
- Filing history for SSE ROGERSTONE LIMITED (06312223)
- People for SSE ROGERSTONE LIMITED (06312223)
- Charges for SSE ROGERSTONE LIMITED (06312223)
- More for SSE ROGERSTONE LIMITED (06312223)
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 | |
30 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Melissa Jane Hope as a director on 20 October 2017 | |
02 Oct 2017 | PSC05 | Change of details for Sse Insource Energy Limited as a person with significant control on 2 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 | |
21 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
07 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
04 Jul 2016 | AA | Full accounts made up to 31 March 2015 | |
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 | |
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 | |
10 Dec 2014 | AP03 | Appointment of Peter Grant Lawns as a secretary on 10 December 2014 | |
10 Dec 2014 | TM02 | Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 10 December 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
27 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
27 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
11 Mar 2014 | MISC | Section 519 | |
10 Mar 2014 | MISC | Auditors resignation | |
30 Dec 2013 | AA | Accounts for a medium company made up to 31 March 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
10 May 2013 | RESOLUTIONS |
Resolutions
|