- Company Overview for POWERGEN RETAIL SUPPLY LIMITED (04566763)
- Filing history for POWERGEN RETAIL SUPPLY LIMITED (04566763)
- People for POWERGEN RETAIL SUPPLY LIMITED (04566763)
- Insolvency for POWERGEN RETAIL SUPPLY LIMITED (04566763)
- More for POWERGEN RETAIL SUPPLY LIMITED (04566763)
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) |
---|---|---|---|
08 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2015 | |
12 Apr 2015 | AD01 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 | |
27 Oct 2014 | AD01 | Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 8 Salisbury Square London EC4Y 8BB on 27 October 2014 | |
24 Oct 2014 | 4.70 | Declaration of solvency | |
24 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2014 | TM01 | Termination of appointment of Fiona Stark as a director | |
11 Jul 2014 | TM01 | Termination of appointment of René Matthies as a director | |
15 Dec 2013 | AP01 | Appointment of Ms Deborah Gandley as a director | |
15 Dec 2013 | AP01 | Appointment of René Matthies as a director | |
15 Dec 2013 | TM01 | Termination of appointment of E.On Uk Directors Limited as a director | |
23 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
25 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 Jul 2012 | TM01 | Termination of appointment of Brian Tear as a director | |
13 Jul 2012 | AP01 | Appointment of Fiona Scott Stark as a director | |
18 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
31 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
16 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
10 Aug 2010 | AP01 | Appointment of Brian Jefferson Tear as a director | |
09 Aug 2010 | TM01 | Termination of appointment of E.On Uk Secretaries Limited as a director |