- Company Overview for SOCIAL VENTURES IN ENERGY LIMITED (07801990)
- Filing history for SOCIAL VENTURES IN ENERGY LIMITED (07801990)
- People for SOCIAL VENTURES IN ENERGY LIMITED (07801990)
- More for SOCIAL VENTURES IN ENERGY LIMITED (07801990)
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
|
|
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
|
|
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
|
|
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 |