- Company Overview for BRITISH ENERGY TRADING AND SALES LIMITED (SC200887)
- Filing history for BRITISH ENERGY TRADING AND SALES LIMITED (SC200887)
- People for BRITISH ENERGY TRADING AND SALES LIMITED (SC200887)
- Charges for BRITISH ENERGY TRADING AND SALES LIMITED (SC200887)
- More for BRITISH ENERGY TRADING AND SALES LIMITED (SC200887)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2019 | DS01 | Application to strike the company off the register | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Sep 2018 | MR04 | Satisfaction of charge 3 in full | |
26 Sep 2018 | MR04 | Satisfaction of charge 5 in full | |
26 Sep 2018 | MR04 | Satisfaction of charge 4 in full | |
26 Sep 2018 | MR04 | Satisfaction of charge 6 in full | |
24 Sep 2018 | PSC07 | Cessation of Nuclear Liabilities Fund Limited as a person with significant control on 20 September 2018 | |
24 Sep 2018 | PSC02 | Notification of British Energy Limited as a person with significant control on 20 September 2018 | |
30 Jul 2018 | SH19 |
Statement of capital on 30 July 2018
|
|
30 Jul 2018 | CAP-SS | Solvency Statement dated 06/07/18 | |
19 Jul 2018 | SH20 | Statement by Directors | |
19 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
18 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
15 Mar 2018 | AP01 | Appointment of David Tomblin as a director on 5 February 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of David Fraser Mitchell as a director on 5 February 2018 | |
19 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
23 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
23 Mar 2016 | TM01 | Termination of appointment of Frederic Mayoux as a director on 18 February 2016 | |
23 Mar 2016 | AP01 | Appointment of Dr Neville Towers as a director on 22 February 2016 | |
30 Sep 2015 | AA | Full accounts made up to 31 December 2014 |