Advanced company searchLink opens in new window

SSE INSOURCE ENERGY LIMITED

Company number 05888980

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2018 DS01 Application to strike the company off the register
21 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
20 Oct 2017 TM01 Termination of appointment of Melissa Jane Hope as a director on 20 October 2017
02 Oct 2017 AD01 Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017
12 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
17 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3,106,390
31 Mar 2016 TM01 Termination of appointment of Derrick Davidson Allan as a director on 31 March 2016
07 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
02 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3,106,390
13 Jan 2015 AA Full accounts made up to 31 March 2014
26 Nov 2014 AP03 Appointment of Peter Grant Lawns as a secretary on 26 November 2014
26 Nov 2014 TM02 Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 26 November 2014
03 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3,106,390
30 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
13 May 2013 TM02 Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary
10 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 May 2013 AD01 Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG on 10 May 2013
10 May 2013 TM01 Termination of appointment of Ian Cooke as a director
10 May 2013 AP01 Appointment of Mr Derrick Davidson Allan as a director
09 May 2013 AP03 Appointment of Lawrence John Vincent Donnelly as a secretary