Advanced company searchLink opens in new window

VATTENFALL UK SALES LIMITED

Company number 05461926

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)
25 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 16 February 2024
This document is being processed and will be available in 10 days.
16 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 16 February 2023
01 Mar 2022 AD01 Registered office address changed from 5th Floor 70 st Mary Axe London EC3A 8BE United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 1 March 2022
01 Mar 2022 LIQ01 Declaration of solvency
01 Mar 2022 600 Appointment of a voluntary liquidator
01 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-17
04 Aug 2021 AA Full accounts made up to 31 December 2020
19 May 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
27 Apr 2021 AD01 Registered office address changed from First Floor 1 Tudor Street London EC4Y 0AH to 5th Floor 70 st Mary Axe London EC3A 8BE on 27 April 2021
03 Feb 2021 TM02 Termination of appointment of Jonas Van Mansfeld as a secretary on 18 January 2021
24 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 16 March 2018
22 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 16 March 2018
21 Dec 2020 TM01 Termination of appointment of Per Tomas Björnsson as a director on 11 December 2020
05 Nov 2020 AA Full accounts made up to 31 December 2019
30 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
02 Dec 2019 AA Full accounts made up to 31 December 2018
29 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
29 Mar 2019 PSC05 Change of details for Vattenfall Vindkraft Ab as a person with significant control on 30 June 2017
10 Dec 2018 AA Full accounts made up to 31 December 2017
05 Apr 2018 AP01 Appointment of Mr per Tomas Björnsson as a director on 30 March 2018
19 Mar 2018 CS01 16/03/18 Statement of Capital gbp 26000100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/12/2020 and again on 24/12/2020.
16 Oct 2017 TM01 Termination of appointment of Piers Basil Guy as a director on 30 September 2017
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
14 Jun 2017 AP01 Appointment of Mr Martinus Franciscus Hagens as a director on 8 June 2017