Advanced company searchLink opens in new window

SPECIALIST ENERGY GROUP LTD

Company number 06625319

Filter by category

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2014 DS01 Application to strike the company off the register
29 Aug 2014 AA Accounts made up to 31 March 2014
23 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
29 Aug 2013 AA Accounts made up to 31 March 2013
21 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
21 Jun 2013 AD04 Register(s) moved to registered office address
07 Feb 2013 TM01 Termination of appointment of Mark James Adam Kalinowski as a director on 31 January 2013
07 Feb 2013 AP01 Appointment of Mr Ewan Royston Lloyd-Baker as a director on 28 January 2013
21 Dec 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
21 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
21 Jun 2012 AD02 Register inspection address has been changed from C/O Specialist Energy Group Plc 19 Crown Passage London SW1Y 6PP United Kingdom
30 Mar 2012 TM01 Termination of appointment of David James Boughey as a director on 29 March 2012
30 Mar 2012 AP01 Appointment of Mr Mark James Adam Kalinowski as a director on 29 March 2012
24 Jan 2012 AA Accounts made up to 31 December 2011
23 Jun 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
23 Jun 2011 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011
08 Jun 2011 AA Accounts made up to 30 June 2010
23 Jul 2010 AUD Auditor's resignation
23 Jun 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
23 Jun 2010 AD03 Register(s) moved to registered inspection location
22 Jun 2010 AD02 Register inspection address has been changed
14 May 2010 TM02 Termination of appointment of Elizabeth Coeshall as a secretary
15 Apr 2010 AA Accounts made up to 30 June 2009