Advanced company searchLink opens in new window

DRAX GCO LIMITED

Company number 05677568

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)
08 Oct 2009 CH03 Secretary's details changed for Philip Martin White on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Mr Anthony Quinlan on 1 October 2009
14 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2
12 Aug 2009 MEM/ARTS Memorandum and Articles of Association
12 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 03/08/2009
15 Apr 2009 288c Director's change of particulars / anthony quinlan / 14/04/2009
15 Jan 2009 363a Annual return made up to 20/12/08
30 Dec 2008 287 Registered office changed on 30/12/2008 from drax power station p o box 3 selby north yorkshire YO8 8PQ
31 Oct 2008 AA Full accounts made up to 31 December 2007
02 Sep 2008 288a Director appointed mr anthony james quinlan
02 Sep 2008 288b Appointment terminated director gordon boyd
05 Feb 2008 363a Annual return made up to 17/01/08
21 Nov 2007 288c Director's particulars changed
02 Nov 2007 AA Full accounts made up to 31 December 2006
13 Feb 2007 363s Annual return made up to 17/01/07
  • 363(288) ‐ Director's particulars changed
08 Feb 2006 225 Accounting reference date shortened from 31/01/07 to 31/12/06
01 Feb 2006 395 Particulars of mortgage/charge
27 Jan 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Jan 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Jan 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Jan 2006 NEWINC Incorporation