DOGGERBANK PROJECT 4C SSER LIMITED: Filings

  • Overview

    Company NameDOGGERBANK PROJECT 4C SSER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07911344
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for DOGGERBANK PROJECT 4C SSER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 28, 2018 with updates

    4 pagesCS01

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Termination of appointment of Richard Peter Escott as a director on Jul 02, 2018

    1 pagesTM01

    Appointment of Daljinder Kaur Virdee as a secretary on Mar 16, 2018

    2 pagesAP03

    Termination of appointment of Pamela Joan Till as a secretary on Mar 16, 2018

    1 pagesTM02

    Termination of appointment of Alexander Hughes Honeyman as a director on Jan 24, 2018

    1 pagesTM01

    Appointment of Brian Mcfarlane as a director on Jan 24, 2018

    2 pagesAP01

    Confirmation statement made on Oct 10, 2017 with updates

    4 pagesCS01

    Change of details for Doggerbank Offshore Wind Farm Project 2 Projco Limited as a person with significant control on Oct 02, 2017

    2 pagesPSC05

    Notification of Doggerbank Offshore Wind Farm Project 2 Projco Limited as a person with significant control on Aug 31, 2017

    2 pagesPSC02

    Cessation of Sse Renewables Developments (Uk) Limited as a person with significant control on Aug 31, 2017

    1 pagesPSC07

    Notification of Sse Renewables Developments (Uk) Limited as a person with significant control on Aug 08, 2017

    2 pagesPSC02

    Cessation of Innogy Renewables Uk Limited as a person with significant control on Aug 08, 2017

    1 pagesPSC07

    Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU United Kingdom to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on Oct 02, 2017

    1 pagesAD01

    Termination of appointment of Richard Jennings Sandford as a director on Aug 08, 2017

    1 pagesTM01

    Termination of appointment of Christopher David Barras as a secretary on Aug 08, 2017

    1 pagesTM02

    Termination of appointment of Christian Rudiger Mockl as a director on Aug 08, 2017

    1 pagesTM01

    Appointment of Pamela Joan Till as a secretary on Aug 08, 2017

    2 pagesAP03

    Appointment of Alexander Hughes Honeyman as a director on Aug 08, 2017

    2 pagesAP01

    Appointment of Richard Peter Escott as a director on Aug 08, 2017

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 05, 2017Clarification This document is a duplicate of form AP01 registered on 29/08/17 for Richard Escott.

    Appointment of Richard Peter Escott as a director on Aug 08, 2017

    2 pagesAP01

    Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB to 55 Vastern Road Reading Berkshire RG1 8BU on Aug 23, 2017

    1 pagesAD01

    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