Advanced company searchLink opens in new window

SSE NUCLEAR LIMITED

Company number 07365843

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2018 DS01 Application to strike the company off the register
21 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
16 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-15
01 Feb 2018 AP01 Appointment of Peter Grant Lawns as a director on 26 January 2018
29 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-26
29 Jan 2018 TM01 Termination of appointment of Alexander Hughes Honeyman as a director on 26 January 2018
02 Oct 2017 PSC05 Change of details for Sse Generation Limited as a person with significant control on 2 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
04 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
23 Mar 2017 TM01 Termination of appointment of Rhys Gordon Stanwix as a director on 23 March 2017
23 Mar 2017 AP01 Appointment of Alexander Hughes Honeyman as a director on 23 March 2017
15 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
09 Jun 2016 TM01 Termination of appointment of Paul Richard Smith as a director on 31 May 2016
06 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
04 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
07 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
04 Dec 2014 AP03 Appointment of Sally Fairbairn as a secretary on 1 December 2014
04 Dec 2014 TM02 Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014
11 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
11 Mar 2014 MISC Sect 519
10 Mar 2014 MISC Auditors resignation