Advanced company searchLink opens in new window

SSE ROGERSTONE LIMITED

Company number 06312223

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association