Advanced company searchLink opens in new window

THIRD ENERGY TRADING LIMITED

Company number 05721316

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)
22 May 2017 MR01 Registration of charge 057213160005, created on 19 May 2017
19 Apr 2017 TM01 Termination of appointment of David James Robottom as a director on 28 March 2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
22 Feb 2017 AA Full accounts made up to 31 December 2015
21 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
14 Oct 2015 AA Full accounts made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
03 Feb 2015 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 3 February 2015
03 Feb 2015 TM02 Termination of appointment of Md Secretaries Limited as a secretary on 3 February 2015
09 Oct 2014 AA Full accounts made up to 31 December 2013
13 May 2014 AD01 Registered office address changed from 7Th Floor Portland House Bressenden Place London SW1E 5BH United Kingdom on 13 May 2014
13 May 2014 AD01 Registered office address changed from Knapton Generating Station East Knapton Malton North Yorkshire YO17 8JF on 13 May 2014
04 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
11 Oct 2013 CERTNM Company name changed rgs energy LIMITED\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
  • NM01 ‐ Change of name by resolution
07 Oct 2013 AA Full accounts made up to 31 December 2012
22 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
23 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2013 AA Full accounts made up to 31 December 2011
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
03 May 2012 AP01 Appointment of Mr David James Robottom as a director
05 Apr 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
19 Jan 2012 AA Full accounts made up to 31 December 2010
23 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4