- Company Overview for 3POWER ENERGY LIMITED (05230954)
- Filing history for 3POWER ENERGY LIMITED (05230954)
- People for 3POWER ENERGY LIMITED (05230954)
- More for 3POWER ENERGY LIMITED (05230954)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2013 | DS01 | Application to strike the company off the register | |
12 Oct 2012 | AR01 |
Annual return made up to 14 September 2012 with full list of shareholders
Statement of capital on 2012-10-12
|
|
12 Oct 2012 | CH01 | Director's details changed for Mr James Ramsay Wilson on 11 October 2012 | |
12 Oct 2012 | CH01 | Director's details changed for Mr Timothy Peter Giles Adams on 11 October 2012 | |
12 Oct 2012 | CH03 | Secretary's details changed for Mr Tim Peter Giles Adams on 11 October 2012 | |
20 Dec 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
04 Jul 2011 | CERTNM |
Company name changed seawind energy LIMITED\certificate issued on 04/07/11
|
|
31 May 2011 | CH01 | Director's details changed for James Ramsay Wilson on 8 April 2011 | |
11 Apr 2011 | CH03 | Secretary's details changed for Mr Timothy Peter Giles Adams on 11 April 2011 | |
08 Apr 2011 | CH01 | Director's details changed for Mr Timothy Peter Giles Adams on 8 April 2011 | |
06 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
01 Oct 2010 | CH03 | Secretary's details changed for Mr Timothy Peter Giles Adams on 14 September 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Mr Timothy Peter Giles Adams on 14 September 2010 | |
01 Oct 2010 | CH01 | Director's details changed for James Ramsay Wilson on 14 September 2010 | |
05 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
02 Dec 2009 | AD01 | Registered office address changed from Seawind House 98-99 Hotham Place Millbridge Plymouth PL1 5NE on 2 December 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 30 November 2006 with full list of shareholders |