Advanced company searchLink opens in new window

FIRSTENERGY CAPITAL (UK) LIMITED

Company number 06928185

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2020 DS01 Application to strike the company off the register
14 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
10 Mar 2020 AA Group of companies' accounts made up to 31 December 2019
09 Dec 2019 TM01 Termination of appointment of Hugh Robert Sanderson as a director on 9 December 2019
09 Dec 2019 PSC07 Cessation of Hugh Robert Sanderson as a person with significant control on 9 December 2019
10 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
12 Mar 2019 AA Group of companies' accounts made up to 31 December 2018
13 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
21 Mar 2018 AA Group of companies' accounts made up to 31 December 2017
27 Sep 2017 PSC07 Cessation of James Davidson as a person with significant control on 27 September 2017
27 Sep 2017 PSC07 Cessation of John Chambers as a person with significant control on 27 September 2017
27 Sep 2017 TM01 Termination of appointment of John Chambers as a director on 27 September 2017
27 Sep 2017 TM01 Termination of appointment of James Davidson as a director on 27 September 2017
12 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
27 Apr 2017 AA Group of companies' accounts made up to 31 August 2016
02 Nov 2016 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
02 Nov 2016 AP03 Appointment of Ms Marcia Coelho Manarin as a secretary on 2 November 2016
02 Nov 2016 TM01 Termination of appointment of Ruby Wallis as a director on 2 November 2016
02 Nov 2016 TM02 Termination of appointment of Ruby Wallis as a secretary on 2 November 2016
02 Nov 2016 TM01 Termination of appointment of Chandra Ann Henry as a director on 2 November 2016
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 6,425,000
16 Feb 2016 AA Group of companies' accounts made up to 31 August 2015
08 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 June 2015