GOOD ENERGY DEVELOPMENT (NO.12) LIMITED
Status | DISSOLVED |
Company No. | 08775422 |
Category | Private Limited Company |
Incorporated | 14 Nov 2013 |
Age | 10 years, 5 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 year, 3 months, 1 day |
SUMMARY
GOOD ENERGY DEVELOPMENT (NO.12) LIMITED is an dissolved private limited company with number 08775422. It was incorporated 10 years, 5 months, 17 days ago, on 14 November 2013 and it was dissolved 1 year, 3 months, 1 day ago, on 31 January 2023. The company address is Good Energy, Monkton Park Offices Good Energy, Monkton Park Offices, Chippenham, SN15 1GH, Wiltshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 31 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 22 Aug 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 12 Aug 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 12 Aug 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Change to a person with significant control
Date: 24 Jun 2022
Action Date: 11 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-02-11
Psc name: Good Energy Group Plc
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 25 Nov 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 16 Nov 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 16 Nov 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 04 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 04 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Termination director company with name termination date
Date: 19 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-31
Officer name: Juliet Sarah Lovedy Davenport
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 07 Jun 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel David Pocklington
Appointment date: 2021-05-01
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Address
Type: AD01
Old address: Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE
New address: Good Energy, Monkton Park Offices Monkton Park Chippenham Wiltshire SN15 1GH
Change date: 2021-02-05
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 21 Jan 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 21 Jan 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 21 Jan 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Termination director company with name termination date
Date: 03 Apr 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Lloyd Rosser
Termination date: 2020-03-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 21 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 21 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 21 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 10 May 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 10 May 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Legacy
Date: 10 May 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Termination director company with name termination date
Date: 06 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-31
Officer name: Denise Patricia Cockrem
Documents
Appoint person director company with name date
Date: 06 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-31
Officer name: Mr Stephen Lloyd Rosser
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 05 Jun 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 05 Jun 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Legacy
Date: 05 Jun 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Termination director company with name termination date
Date: 03 May 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wallace Brooks
Termination date: 2017-04-07
Documents
Accounts amended with accounts type audit exemption subsiduary
Date: 13 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 26 Sep 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 26 Sep 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Legacy
Date: 26 Sep 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 30 Oct 2015
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Wallace Brooks
Appointment date: 2015-10-29
Documents
Termination director company with name termination date
Date: 09 Oct 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dave Martyn Ford
Termination date: 2015-09-21
Documents
Legacy
Date: 30 Jul 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14
Documents
Legacy
Date: 30 Jul 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14
Documents
Legacy
Date: 30 Jul 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Legacy
Date: 01 Jul 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14
Documents
Legacy
Date: 01 Jul 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Change account reference date company current extended
Date: 05 Aug 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2014-12-31
Documents
Change person director company with change date
Date: 24 Jul 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-23
Officer name: Mr Dave Martyn Ford
Documents
Appoint person director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Denise Patricia Cockrem
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Termination director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garry Peagam
Documents
Appoint person director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dave Martyn Ford
Documents
Some Companies
11 HARTFIELD ROAD (EASTBOURNE) LIMITED
KENLEY HOUSE, 3,EASTBOURNE,BN22 9PX
Number: | 05587094 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONDUIT HOUSE,LONDON,W2 1EP
Number: | 01958161 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HAMILTON MORRIS WAUGH,BANGOR,BT20 3AA
Number: | NI630081 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAUREN HOUSE 37A WAKEFIELD ROAD,HUDDERSFIELD,HD5 0AN
Number: | 11652544 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 TOTTENHAM COURT ROAD,LONDON,W1T 7NS
Number: | 03867954 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
BLUE DAWN RIVERSIDE QUARTER MOORINGS,LONDON,SW18 1LP
Number: | 03052427 |
Status: | ACTIVE |
Category: | Private Limited Company |