Advanced company searchLink opens in new window

NRG GLOBAL POWER LIMITED

Company number 05693614

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 Apr 2024 AD01 Registered office address changed from Unit 27 Primrose Hill Industrial Estate Orde Wingate Way Stockton-on-Tees TS19 0GA to C/O Begbies Traynor (Central) Llp Level Q Sheraton House Surtees Way Surtees Business Park Stockton on Tees TS18 3HR on 4 April 2024
04 Apr 2024 LIQ02 Statement of affairs
04 Apr 2024 600 Appointment of a voluntary liquidator
04 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-21
13 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
25 Nov 2022 MR04 Satisfaction of charge 056936140002 in full
28 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
03 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
09 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
09 Jul 2020 AP01 Appointment of Mr David Wilson as a director on 27 March 2018
09 Jul 2020 PSC07 Cessation of David Wilson as a person with significant control on 27 March 2018
09 Jul 2020 TM01 Termination of appointment of David Wilson as a director on 27 March 2018
09 Jul 2020 PSC02 Notification of Nrg Global Power (Holdings) Ltd as a person with significant control on 27 March 2018
12 Feb 2020 AAMD Amended total exemption full accounts made up to 30 June 2019
07 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
04 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
14 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
28 Mar 2018 PSC01 Notification of David Wilson as a person with significant control on 27 March 2018
28 Mar 2018 PSC07 Cessation of Mark Anthony Mitchell as a person with significant control on 27 March 2018
28 Mar 2018 AP01 Appointment of Mr David Wilson as a director on 27 March 2018