Advanced company searchLink opens in new window

VIRTUOUS ENERGY COMPANY LIMITED

Company number 06825847

Filter by category

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2022 DS01 Application to strike the company off the register
24 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
04 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
04 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
31 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
26 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
05 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
21 Feb 2018 CH01 Director's details changed for Mr Stephen George Mellor on 21 February 2018
21 Feb 2018 PSC04 Change of details for Mr Stephen George Mellor as a person with significant control on 21 February 2018
21 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
09 Jun 2017 CH01 Director's details changed for Mr Stephen George Mellor on 9 June 2017
22 May 2017 AA Accounts for a dormant company made up to 28 February 2017
21 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
21 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
06 May 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 4
06 May 2016 CH01 Director's details changed for Mr Stephen Ernest Silverwood on 1 January 2016
06 May 2016 CH01 Director's details changed for Mr Stephen George Mellor on 1 January 2016
06 May 2016 AD01 Registered office address changed from Eca House 1 Dronfield Court Dronfield North East Derbyshire S18 1NQ to Eca House 1 Dronfield Court Civic Centre Dronfield Derbyshire S18 1NQ on 6 May 2016
17 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
24 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 4
07 Apr 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
18 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014