Advanced company searchLink opens in new window

ALMONDBANK POWER LIMITED

Company number 08067209

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)
24 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2015 DS01 Application to strike the company off the register
18 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10
04 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
04 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10
28 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
01 Oct 2013 CH01 Director's details changed for Mr Ian Charles Brooking on 30 September 2013
05 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
20 Feb 2013 AD01 Registered office address changed from Unit 1 Blythe Park Cresswell Lane Cresswell Stoke-on-Trent Staffordshire ST11 9RD United Kingdom on 20 February 2013
24 Jan 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 11/12/2012
08 Jan 2013 CERTNM Company name changed fmc energy LTD\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
07 Jan 2013 AP01 Appointment of Mr David Alexander Nairn as a director
07 Jan 2013 AP01 Appointment of Mr David Pike as a director
07 Jan 2013 SH01 Statement of capital following an allotment of shares on 11 December 2012
  • GBP 10
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
05 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 1 ord share subdived into 100ORD share of 0.01EACH. Company business 11/12/2012
05 Jan 2013 SH02 Sub-division of shares on 11 December 2012
19 Dec 2012 AD01 Registered office address changed from Airport Business Centre 10 Thornbury Road Estover Plymouth Devon PL6 7PP United Kingdom on 19 December 2012
14 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted