- Company Overview for GREAT YARMOUTH POWER LIMITED (03233751)
- Filing history for GREAT YARMOUTH POWER LIMITED (03233751)
- People for GREAT YARMOUTH POWER LIMITED (03233751)
- Charges for GREAT YARMOUTH POWER LIMITED (03233751)
- Insolvency for GREAT YARMOUTH POWER LIMITED (03233751)
- More for GREAT YARMOUTH POWER LIMITED (03233751)
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) |
---|---|---|---|
13 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Oct 2017 | AD01 | Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB to Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 7 October 2017 | |
05 Oct 2017 | LIQ01 | Declaration of solvency | |
05 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2017 | AP01 | Appointment of Mr Jason Anthony Keene as a director on 11 September 2017 | |
18 Sep 2017 | TM02 | Termination of appointment of Jason Anthony Keene as a secretary on 15 September 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Rebecca Claire Wall as a director on 15 September 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Stephen Charles Glover as a director on 15 September 2017 | |
13 Jul 2017 | PSC02 | Notification of Rwe Generation Uk Plc as a person with significant control on 6 April 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
19 Jan 2017 | AP03 | Appointment of Mr Jason Anthony Keene as a secretary on 1 January 2017 | |
19 Jan 2017 | AP01 | Appointment of Mrs Rebecca Claire Wall as a director on 1 January 2017 | |
10 Jan 2017 | AP01 | Appointment of Mr Stephen Charles Glover as a director on 1 January 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of Kevin John Nix as a director on 31 December 2016 | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
27 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
16 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
12 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
15 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Feb 2013 | TM01 | Termination of appointment of Paul Cowling as a director |