- Company Overview for SSE NUCLEAR LIMITED (07365843)
- Filing history for SSE NUCLEAR LIMITED (07365843)
- People for SSE NUCLEAR LIMITED (07365843)
- More for SSE NUCLEAR LIMITED (07365843)
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
|
|
01 Feb 2018 | AP01 | Appointment of Peter Grant Lawns as a director on 26 January 2018 | |
29 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
11 Mar 2014 | MISC | Sect 519 | |
10 Mar 2014 | MISC | Auditors resignation |