Advanced company searchLink opens in new window

CMEC POWER GENERATION SOLUTIONS LIMITED

Company number 06339902

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)
15 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
10 Feb 2014 4.68 Liquidators' statement of receipts and payments to 23 January 2014
26 Jun 2013 4.40 Notice of ceasing to act as a voluntary liquidator
26 Jun 2013 LIQ MISC OC Court order insolvency:cessation of liquidator c l foster
25 Jun 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
25 Jun 2013 600 Appointment of a voluntary liquidator
01 Feb 2013 AD01 Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT United Kingdom on 1 February 2013
01 Feb 2013 4.20 Statement of affairs with form 4.19
01 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Feb 2013 600 Appointment of a voluntary liquidator
17 Oct 2012 CH03 Secretary's details changed for Richard Coleman on 1 August 2012
17 Oct 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
Statement of capital on 2012-10-17
  • GBP 100
23 May 2012 AP03 Appointment of Richard Coleman as a secretary
14 May 2012 TM02 Termination of appointment of Martin Scott as a secretary
28 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
01 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
07 Jul 2011 AD01 Registered office address changed from 110 Nottingham Road Chilwell Nottingham NG9 6DQ on 7 July 2011
11 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
16 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
07 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
08 Mar 2010 TM01 Termination of appointment of Robert Froome as a director
03 Mar 2010 AP01 Appointment of Steven Parkin as a director
24 Feb 2010 SH01 Statement of capital following an allotment of shares on 10 December 2009
  • GBP 100.00
18 Aug 2009 363a Return made up to 10/08/09; full list of members