Advanced company searchLink opens in new window

SOUTHWARK ENERGY LIMITED

Company number 06740115

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)
11 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2012 DS01 Application to strike the company off the register
09 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
Statement of capital on 2011-11-09
  • GBP 100
02 Sep 2011 CH03 Secretary's details changed for Mr James Ian Blades on 2 September 2011
02 Sep 2011 AD01 Registered office address changed from 4 Thetis Terrace Kew Richmond Surrey TW9 3AU on 2 September 2011
02 Sep 2011 CH01 Director's details changed for Mr James Ian Blades on 2 September 2011
02 Sep 2011 TM01 Termination of appointment of Andrew Crowley as a director
23 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
11 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
11 Nov 2010 CH01 Director's details changed for Mr Andrew James Crowley on 11 November 2010
11 Nov 2010 CH01 Director's details changed for Mr Andrew James Crowley on 11 November 2010
07 Jul 2010 AA Accounts for a dormant company made up to 30 November 2009
12 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for Mr James Ian Blades on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Andrew James Crowley on 12 November 2009
12 Nov 2009 CH03 Secretary's details changed for James Ian Blades on 12 November 2009
19 Mar 2009 288a Director and secretary appointed james ian blades
19 Mar 2009 288a Director appointed andrew james crowley
19 Mar 2009 288b Appointment Terminated Director vindex services LIMITED
19 Mar 2009 288b Appointment Terminated Secretary maclay murray & spens LLP
19 Mar 2009 288b Appointment Terminated Director vindex LIMITED
06 Jan 2009 CERTNM Company name changed mm&s (5425) LIMITED\certificate issued on 07/01/09
28 Dec 2008 88(2) Ad 19/12/08 gbp si 98@1=98 gbp ic 2/100
28 Dec 2008 287 Registered office changed on 28/12/2008 from one london wall london EC2Y 5AB