SSE INSOURCE ENERGY LIMITED: Filings
Overview
Company Name | SSE INSOURCE ENERGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05888980 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for SSE INSOURCE ENERGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Melissa Jane Hope as a director on Oct 20, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on Oct 02, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Jun 16, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Derrick Davidson Allan as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 14 pages | AA | ||||||||||
Appointment of Peter Grant Lawns as a secretary on Nov 26, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lawrence John Vincent Donnelly as a secretary on Nov 26, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * 5 Deansway Worcester Worcestershire WR1 2JG* on May 10, 2013 | 2 pages | AD01 | ||||||||||
Termination of appointment of Ian Cooke as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Derrick Davidson Allan as a director | 3 pages | AP01 | ||||||||||
Appointment of Lawrence John Vincent Donnelly as a secretary | 2 pages | AP03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0