Advanced company searchLink opens in new window

COMPACT POWER HOLDINGS PLC

Company number 03686956

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)
04 May 2013 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2013 4.68 Liquidators' statement of receipts and payments to 14 December 2012
04 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
09 Mar 2012 4.68 Liquidators' statement of receipts and payments to 30 January 2012
08 Feb 2011 4.20 Statement of affairs with form 4.19
08 Feb 2011 600 Appointment of a voluntary liquidator
08 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-31
14 Jan 2011 AD01 Registered office address changed from 271B Simmons House Hornsey Road Islington London N7 6RZ on 14 January 2011
26 Aug 2010 AD03 Register(s) moved to registered inspection location
26 Aug 2010 AD02 Register inspection address has been changed
25 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2010 AR01 Annual return made up to 16 December 2009
Statement of capital on 2010-08-24
  • GBP 692,434.6
24 Aug 2010 AR01 Annual return made up to 16 December 2008
09 Aug 2010 AD01 Registered office address changed from 5 College Fields Bristol BS8 3HP on 9 August 2010
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2010 AD01 Registered office address changed from Yara House, St Andrews Road Avonmouth Bristol BS11 9HZ on 15 March 2010
16 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2008 363s Return made up to 16/12/07; bulk list available separately
16 Oct 2007 288b Director resigned
11 Oct 2007 395 Particulars of mortgage/charge
20 Jul 2007 395 Particulars of mortgage/charge
19 Jan 2007 363s Return made up to 16/12/06; bulk list available separately
22 Nov 2006 288b Director resigned