Advanced company searchLink opens in new window

GOOD ENERGY DEVELOPMENT (NO.6) LIMITED

Company number 08719514

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2022 DS01 Application to strike the company off the register
23 Aug 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
23 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
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
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 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
04 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company 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
21 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
21 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
21 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
21 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
12 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
03 Apr 2020 TM01 Termination of appointment of Stephen Lloyd Rosser as a director on 20 March 2020
21 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
21 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18