Advanced company searchLink opens in new window

WSP SUSTAINABLE ENERGY LIMITED

Company number 05957477

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 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2016 DS01 Application to strike the company off the register
12 Jul 2016 SH20 Statement by Directors
12 Jul 2016 SH19 Statement of capital on 12 July 2016
  • GBP 1
12 Jul 2016 CAP-SS Solvency Statement dated 05/07/16
12 Jul 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Oct 2015 AD03 Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
29 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,501,000
28 Oct 2015 AD04 Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
08 Oct 2015 AD02 Register inspection address has been changed from Nabarro Llp 1 South Quay. Victoria Quays Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
17 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,501,000
07 Jan 2015 AD03 Register(s) moved to registered inspection location Nabarro Llp 1 South Quay. Victoria Quays Sheffield S2 5SY
07 Jan 2015 AD02 Register inspection address has been changed to Nabarro Llp 1 South Quay. Victoria Quays Sheffield S2 5SY
22 Oct 2014 AP01 Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014
22 Oct 2014 TM01 Termination of appointment of Christopher Cole as a director on 20 October 2014
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jan 2014 TM02 Termination of appointment of Bisset Graham as a secretary
07 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,501,000
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Nov 2012 TM01 Termination of appointment of Peter Gill as a director
08 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
08 Oct 2012 CH01 Director's details changed for Mr Peter Richard Gill on 1 October 2012
08 Oct 2012 CH01 Director's details changed for Christopher Cole on 1 October 2012