- Company Overview for CMEC POWER GENERATION SOLUTIONS LIMITED (06339902)
- Filing history for CMEC POWER GENERATION SOLUTIONS LIMITED (06339902)
- People for CMEC POWER GENERATION SOLUTIONS LIMITED (06339902)
- Insolvency for CMEC POWER GENERATION SOLUTIONS LIMITED (06339902)
- More for CMEC POWER GENERATION SOLUTIONS LIMITED (06339902)
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
|
|
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
|
|
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
|
|
18 Aug 2009 | 363a | Return made up to 10/08/09; full list of members |