SOURCE ENERGY LIMITED

1 Foulston Way 1 Foulston Way, Bodmin, PL31 2QH, Cornwall
StatusDISSOLVED
Company No.06734833
CategoryPrivate Limited Company
Incorporated28 Oct 2008
Age15 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 5 months, 13 days

SUMMARY

SOURCE ENERGY LIMITED is an dissolved private limited company with number 06734833. It was incorporated 15 years, 7 months, 21 days ago, on 28 October 2008 and it was dissolved 3 years, 5 months, 13 days ago, on 05 January 2021. The company address is 1 Foulston Way 1 Foulston Way, Bodmin, PL31 2QH, Cornwall.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Nov 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

New address: 1 Foulston Way Park Drive Bodmin Cornwall PL31 2QH

Change date: 2019-07-30

Old address: 1C Grampound Road Industrial Estate Grampound Road Truro Cornwall TR2 4TB England

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Ward

Termination date: 2019-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-02

Officer name: Mr Richard John Ward

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-20

Old address: 79 Higher Bore Street Bodmin Cornwall PL31 1JT

New address: 1C Grampound Road Industrial Estate Grampound Road Truro Cornwall TR2 4TB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Gill Hitchings

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Gill Hitchings

Documents

View document PDF

Change account reference date company previous extended

Date: 21 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067348330001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2013

Action Date: 22 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-22

Capital : 1,005 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2013

Action Date: 22 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-22

Capital : 1,005 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2013

Action Date: 22 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-22

Capital : 1,005 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2013

Action Date: 22 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-22

Capital : 1,005 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2013

Action Date: 22 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-22

Capital : 1,005 GBP

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gill Hitchings

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-22

Old address: Unit 1C Grampound Road Ind Est Grampound Road Truro Cornwall TR2 4TB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2012

Action Date: 30 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Ward

Change date: 2012-10-30

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-29

Officer name: Gill Hutchings

Documents

View document PDF

Appoint person secretary company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gill Hitchings

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Ward

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ward

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Nicholls

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Seymour

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Hodges

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gill Hutchings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ben Hodges

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2009

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Ward

Change date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-28

Officer name: Mr Michael Raymond Ward

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominic Lee Nicholls

Change date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-28

Officer name: Mr Martin John Hodges

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan David Seymour

Documents

View document PDF

Change account reference date company current extended

Date: 27 Oct 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2009-10-31

New date: 2009-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 25/09/2009 from lowin house tregolls road truro TR1 2NA

Documents

View document PDF

Incorporation company

Date: 28 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 INVERNESS TERRACE LIMITED

C/O JOHN MORTIMER PROPERTY,BRACKNELL,RG12 9SE

Number:05949672
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COMPLETE BATHROOMS BRISTOL LIMITED

5 WINDSOR PLACE,BRISTOL,BS16 9DB

Number:09719496
Status:ACTIVE
Category:Private Limited Company

INSYNCH ENERGY SERVICES LIMITED

AIZLEWOOD MILL,SHEFFIELD,S3 8GG

Number:09198984
Status:ACTIVE
Category:Private Limited Company

LOCKERIDGE DENE LIMITED

86 BARNET ROAD,POTTERS BAR,EN6 2RD

Number:03932433
Status:ACTIVE
Category:Private Limited Company

MIKE KIELY HEATING LIMITED

25 ROSEWOOD GARDENS,WOLVERHAMPTON,WV11 2DF

Number:11147914
Status:ACTIVE
Category:Private Limited Company

T.S. MARINE LIMITED

BUILDING 4A UNIVERSAL MARINE,SOUTHAMPTON,SO31 7ZN

Number:03526670
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source