Advanced company searchLink opens in new window

ST LEONARDS POWER PLANTS LIMITED

Company number 02403889

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)
22 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
06 May 2015 AD02 Register inspection address has been changed to Booths Hall Chelford Road Knutsford Cheshire WA16 8GE
06 May 2015 AD01 Registered office address changed from Booths Hall Chelford Road Knutsford Cheshire WA16 8GE to 30 Finsbury Square London EC2P 2YU on 6 May 2015
05 May 2015 4.70 Declaration of solvency
05 May 2015 600 Appointment of a voluntary liquidator
05 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-13
18 Dec 2014 CERTNM Company name changed alstom power plants LTD.\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-15
28 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
17 Jun 2014 AP01 Appointment of Mr Mark William Hedley as a director
17 Jun 2014 TM02 Termination of appointment of James Quinton as a secretary
17 Jun 2014 AP03 Appointment of Mr Iain Graham Ross Macdonald as a secretary
17 Jun 2014 TM01 Termination of appointment of James Quinton as a director
17 Jun 2014 ANNOTATION Rectified AP01 for Iain Graham Ross Macdonald was removed from the public register on 31/07/2014 as it was factually inaccurate or is derived from something factually inaccurate.
17 Jun 2014 TM01 Termination of appointment of Simon Morgan as a director
19 May 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
17 May 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Sep 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
27 Sep 2012 CH01 Director's details changed for Mark Stephen Worner on 1 October 2010
27 Sep 2012 CH01 Director's details changed for Mr James Christopher Quinton on 1 October 2010
27 Sep 2012 CH03 Secretary's details changed for Mr James Christopher Quinton on 1 October 2010
13 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
04 Jan 2012 TM01 Termination of appointment of Ross Hopkin as a director
04 Jan 2012 AP01 Appointment of Mr Simon Llewellyn Morgan as a director