Advanced company searchLink opens in new window

HUMBER POWER LIMITED

Company number 06883810

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)
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
  • GBP 100
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