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)
|
|
07 Feb 2023 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Nov 2022 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
09 Nov 2022 |
DS01 |
Application to strike the company off the register
|
|
|
22 Aug 2022 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2021
|
|
|
22 Aug 2022 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
|
|
|
12 Aug 2022 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
|
|
|
12 Aug 2022 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
|
|
|
20 Jul 2022 |
CH01 |
Director's details changed for Mr Rupert Sanderson on 5 February 2021
|
|
|
24 Jun 2022 |
PSC05 |
Change of details for Good Energy Group Plc as a person with significant control on 11 February 2021
|
|
|
09 Jun 2022 |
CS01 |
Confirmation statement made on 31 May 2022 with no updates
|
|
|
27 Nov 2021 |
MR04 |
Satisfaction of charge 085298300001 in full
|
|
|
11 Nov 2021 |
MR04 |
Satisfaction of charge 085298300002 in full
|
|
|
04 Oct 2021 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2020
|
|
|
04 Oct 2021 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
|
|
|
04 Oct 2021 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
|
|
|
04 Oct 2021 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
|
|
|
23 Sep 2021 |
AD01 |
Registered office address changed from Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE to Good Energy Monkton Park Offices Monkton Park Chippenham SN15 1GH on 23 September 2021
|
|
|
19 Aug 2021 |
TM01 |
Termination of appointment of Juliet Sarah Lovedy Davenport as a director on 31 July 2021
|
|
|
21 Jun 2021 |
CS01 |
Confirmation statement made on 31 May 2021 with no updates
|
|
|
07 Jun 2021 |
AP01 |
Appointment of Mr Nigel David Pocklington as a director on 1 May 2021
|
|
|
20 Jan 2021 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2019
|
|
|
20 Jan 2021 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
|
|
|
20 Jan 2021 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
|
|
|
20 Jan 2021 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
|
|
|
12 Jun 2020 |
CS01 |
Confirmation statement made on 31 May 2020 with no updates
|
|