- Company Overview for HUMBER POWER LIMITED (06883810)
- Filing history for HUMBER POWER LIMITED (06883810)
- People for HUMBER POWER LIMITED (06883810)
- More for HUMBER POWER LIMITED (06883810)
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) |
---|---|---|---|
03 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2012 | DS01 | Application to strike the company off the register | |
21 Apr 2011 | AR01 |
Annual return made up to 21 April 2011 with full list of shareholders
Statement of capital on 2011-04-21
|
|
20 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
03 Jan 2011 | AD01 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 | |
26 Apr 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for The Hon Charles George Yule Balfour on 1 April 2010 | |
21 Oct 2009 | CH01 | Director's details changed for Mr Douglas John Maggs on 2 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Mr Douglas John Maggs on 2 October 2009 | |
11 Jun 2009 | 88(2) | Ad 26/05/09 gbp si 98@1=98 gbp ic 2/100 | |
11 Jun 2009 | 288b | Appointment Terminated Secretary forsters secretaries LIMITED | |
11 Jun 2009 | 288b | Appointment Terminated Director karen reuben-sealey | |
11 Jun 2009 | 288b | Appointment Terminated Director forsters directors LIMITED | |
11 Jun 2009 | 288a | Director appointed the hon charles george yule balfour | |
11 Jun 2009 | 288a | Director appointed douglas john maggs | |
11 Jun 2009 | 287 | Registered office changed on 11/06/2009 from 31 hill street london W1J 5LS | |
26 May 2009 | CERTNM | Company name changed forsters shelfco 308 LIMITED\certificate issued on 26/05/09 | |
21 Apr 2009 | NEWINC | Incorporation |