- Company Overview for PADARN POWER COMPANY LIMITED (02577647)
- Filing history for PADARN POWER COMPANY LIMITED (02577647)
- People for PADARN POWER COMPANY LIMITED (02577647)
- Charges for PADARN POWER COMPANY LIMITED (02577647)
- More for PADARN POWER COMPANY LIMITED (02577647)
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 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2012 | DS01 | Application to strike the company off the register | |
30 Aug 2012 | CH01 | Director's details changed for Mr David Paul Tilstone on 16 June 2012 | |
20 Feb 2012 | AR01 |
Annual return made up to 28 January 2012 with full list of shareholders
Statement of capital on 2012-02-20
|
|
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
12 Oct 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 | |
08 Apr 2011 | CH03 | Secretary's details changed for James Robert Mckellar on 28 March 2011 | |
08 Apr 2011 | CH01 | Director's details changed for James Robert Mckellar on 28 March 2011 | |
08 Apr 2011 | AD01 | Registered office address changed from 31 Serlby Court Somerset Square London W14 8EF on 8 April 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
08 Oct 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
27 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
27 Feb 2010 | CH01 | Director's details changed for Nicholas Simon Curtis on 10 January 2010 | |
20 Aug 2009 | AA | Accounts made up to 31 March 2009 | |
16 Feb 2009 | 363a | Return made up to 28/01/09; full list of members | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Mar 2008 | 363a | Return made up to 28/01/08; full list of members | |
07 Dec 2007 | 288b | Director resigned | |
07 Dec 2007 | 288b | Secretary resigned | |
07 Dec 2007 | 288b | Director resigned | |
07 Dec 2007 | 287 | Registered office changed on 07/12/07 from: 6 deben mill business centre old maltings approach woodbridge suffolk IP12 1BL | |
07 Dec 2007 | 288a | New director appointed | |
07 Dec 2007 | 288a | New secretary appointed;new director appointed | |
25 Oct 2007 | AA | Full accounts made up to 31 March 2007 |