SOURCE ENERGY LIMITED
Status | DISSOLVED |
Company No. | 06734833 |
Category | Private Limited Company |
Incorporated | 28 Oct 2008 |
Age | 15 years, 7 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2021 |
Years | 3 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
Dissolution voluntary strike off suspended
Date: 07 Nov 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 11 Oct 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 18 Jan 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 06 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067348330001
Documents
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
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
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
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
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
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
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
Termination secretary company with name
Date: 22 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gill Hitchings
Documents
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
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
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
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
Appoint person secretary company with name
Date: 23 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Gill Hitchings
Documents
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
Termination secretary company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Ward
Documents
Termination director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Ward
Documents
Termination director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic Nicholls
Documents
Termination director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Seymour
Documents
Termination director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Hodges
Documents
Appoint person director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gill Hutchings
Documents
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
Appoint person director company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ben Hodges
Documents
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan David Seymour
Documents
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
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
Some Companies
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 |
86 BARNET ROAD,POTTERS BAR,EN6 2RD
Number: | 03932433 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ROSEWOOD GARDENS,WOLVERHAMPTON,WV11 2DF
Number: | 11147914 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 4A UNIVERSAL MARINE,SOUTHAMPTON,SO31 7ZN
Number: | 03526670 |
Status: | ACTIVE |
Category: | Private Limited Company |