- Company Overview for NORTHUMBRIAN POWER LIMITED (06839075)
- Filing history for NORTHUMBRIAN POWER LIMITED (06839075)
- People for NORTHUMBRIAN POWER LIMITED (06839075)
- Charges for NORTHUMBRIAN POWER LIMITED (06839075)
- Insolvency for NORTHUMBRIAN POWER LIMITED (06839075)
- More for NORTHUMBRIAN POWER LIMITED (06839075)
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) |
---|---|---|---|
29 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 October 2014 | |
29 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 August 2014 | |
23 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
07 Aug 2013 | AD01 | Registered office address changed from Aardvark House Sidings Court Doncaster South Yorkshire DN4 5NU on 7 August 2013 | |
18 Jun 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 March 2013 | |
25 Apr 2013 | AR01 |
Annual return made up to 6 March 2013 with full list of shareholders
Statement of capital on 2013-04-25
|
|
02 Jan 2013 | TM01 | Termination of appointment of David Charles Port as a director on 5 December 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
09 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Mar 2012 | AA | Full accounts made up to 2 October 2011 | |
07 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
12 May 2011 | CERTNM |
Company name changed ath (2009) LIMITED\certificate issued on 12/05/11
|
|
12 May 2011 | CONNOT | Change of name notice | |
29 Mar 2011 | AA | Full accounts made up to 3 October 2010 | |
18 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
14 Jan 2011 | AP01 | Appointment of Mr Andrew Paul Weatherstone as a director | |
14 Jan 2011 | AP03 | Appointment of Andrew Paul Weatherstone as a secretary | |
14 Jan 2011 | TM02 | Termination of appointment of Steven Beaumont as a secretary | |
14 Jan 2011 | TM01 | Termination of appointment of Steven Beaumont as a director | |
06 Jan 2011 | CH01 | Director's details changed for Mr David Charles Port on 1 January 2011 | |
07 Sep 2010 | TM01 | Termination of appointment of Thomas Allchurch as a director |