Advanced company searchLink opens in new window

GREAT WESTERN ENERGY LTD

Company number 09514812

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
12 May 2021 PSC07 Cessation of Andrew Daniel Evans as a person with significant control on 12 May 2021
03 Feb 2021 CS01 Confirmation statement made on 31 March 2020 with no updates
07 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2019 AA Micro company accounts made up to 31 March 2019
31 Mar 2019 CS01 Confirmation statement made on 31 March 2019 with updates
01 Oct 2018 PSC07 Cessation of Riki Mahanta as a person with significant control on 1 October 2018
13 Jul 2018 AA Micro company accounts made up to 31 March 2018
28 May 2018 TM01 Termination of appointment of Riki Mahanta as a director on 26 May 2018
04 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
10 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
07 Aug 2017 TM01 Termination of appointment of Andrew Daniel Evans as a director on 1 August 2017
29 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
16 Mar 2017 CH01 Director's details changed for Mr Riki Mahanta on 3 March 2017
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Sep 2016 CH01 Director's details changed for Mr Riki Mahanta on 2 September 2016
10 Aug 2016 AD01 Registered office address changed from Castle Buildings 23 Church Place Neath Neath and Port Talbot SA11 3LP United Kingdom to Baglan Bay Innovation Centre Central Avenue Baglan Port Talbot West Glamorgan SA12 7AX on 10 August 2016
02 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 3
09 Mar 2016 CERTNM Company name changed amber energy management LTD\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
08 Mar 2016 AP01 Appointment of Mr Riki Mahanta as a director on 8 March 2016
08 Mar 2016 TM01 Termination of appointment of Rianne Mahanta as a director on 8 March 2016
09 Jul 2015 CH01 Director's details changed for Miss Rianne Mahanta on 8 July 2015
08 Jul 2015 CH01 Director's details changed for Mr Richie Baruah on 8 July 2015