Advanced company searchLink opens in new window

DOGGERBANK PROJECT 4A SSER LIMITED

Company number 07911343

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2019 DS01 Application to strike the company off the register
17 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
06 Aug 2018 TM01 Termination of appointment of Richard Peter Escott as a director on 2 July 2018
21 Mar 2018 AP03 Appointment of Daljinder Kaur Virdee as a secretary on 16 March 2018
21 Mar 2018 TM02 Termination of appointment of Pamela Joan Till as a secretary on 16 March 2018
27 Feb 2018 TM01 Termination of appointment of Alexander Hughes Honeyman as a director on 24 January 2018
27 Feb 2018 AP01 Appointment of Brian Mcfarlane as a director on 24 January 2018
17 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
30 Nov 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
20 Oct 2017 PSC05 Change of details for Doggerbank Offshore Wind Farm Project 2 Projco Limited as a person with significant control on 2 October 2017
20 Oct 2017 PSC02 Notification of Doggerbank Offshore Wind Farm Project 2 Projco Limited as a person with significant control on 31 August 2017
20 Oct 2017 PSC07 Cessation of Sse Renewables Developments (Uk) Limited as a person with significant control on 31 August 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 Apr 2017 CH03 Secretary's details changed for Pamela Joan Docherty on 11 March 2017
23 Mar 2017 CH01 Director's details changed for Alexander Hughes Honeyman on 18 August 2016
19 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
30 Aug 2016 AP01 Appointment of Alexander Hughes Honeyman as a director on 18 August 2016
30 Aug 2016 TM01 Termination of appointment of Paul Gerald Cooley as a director on 18 August 2016
22 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
29 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Aug 2015 MR04 Satisfaction of charge 1 in full
31 Jul 2015 AUD Auditor's resignation