Advanced company searchLink opens in new window

SOCIAL VENTURES IN ENERGY LIMITED

Company number 07801990

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2017 DS01 Application to strike the company off the register
13 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
05 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
03 Mar 2016 TM01 Termination of appointment of Winifred Anne Mellanby as a director on 18 February 2016
13 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
28 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
20 Oct 2014 AD02 Register inspection address has been changed from Unit B Wittas House Two Rivers Industrial Estate Station Lane Witney Oxfordshire OX28 4BH England to Units 2a & 2B Carpeneters Workshop Swan Lane Combe Witney Oxfordshire OX29 8ET
03 Oct 2014 AD01 Registered office address changed from A J Carter & Co 22B High Street Witney Oxfordshire OX28 6RB to Carpenters Workshop Units 2a & 2B Sawmills Swane Lane, Combe Witney Oxfordshire OX29 8ET on 3 October 2014
16 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Feb 2014 CH01 Director's details changed for Rev John Charles Hugh Lee on 17 February 2014
17 Feb 2014 CH01 Director's details changed for Mrs Winifred Anne Mellanby Lee on 17 February 2014
07 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
23 May 2013 AP01 Appointment of Mr Hew Edward Ogilvy Balfour as a director
16 May 2013 AA Total exemption small company accounts made up to 31 December 2012
08 May 2013 AD03 Register(s) moved to registered inspection location
07 May 2013 AD02 Register inspection address has been changed
20 Dec 2012 CH01 Director's details changed for Mrs Winifred Anne Mellanby Lee on 20 December 2012
20 Dec 2012 CH01 Director's details changed for Rev John Charles Hugh Mellanby Lee on 20 December 2012
08 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
28 Mar 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
12 Oct 2011 AP01 Appointment of Mrs Winifred Anne Mellanby Lee as a director
12 Oct 2011 AP01 Appointment of Rev John Charles Hugh Mellanby Lee as a director