Advanced company searchLink opens in new window

NEGAWATT SUPPLY COMPANY LIMITED

Company number 08616992

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)
02 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 18 June 2024
29 May 2024 LIQ10 Removal of liquidator by court order
28 May 2024 600 Appointment of a voluntary liquidator
16 Dec 2023 LIQ10 Removal of liquidator by court order
16 Dec 2023 600 Appointment of a voluntary liquidator
21 Jul 2023 AD01 Registered office address changed from The Old Byre Sevington Grittleton Chippenham SN14 7LD England to Office 007 Northlight Parade Nelson BB9 5EG on 21 July 2023
13 Jul 2023 LIQ02 Statement of affairs
03 Jul 2023 600 Appointment of a voluntary liquidator
03 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-19
12 May 2023 AA Micro company accounts made up to 31 July 2022
01 Sep 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
01 Sep 2022 PSC04 Change of details for Mr Steven Derrick Fawkes as a person with significant control on 30 August 2022
01 Sep 2022 PSC04 Change of details for Mr Steven Derrick Fawkes as a person with significant control on 30 August 2022
30 Aug 2022 PSC04 Change of details for Mr Christopher Clapham as a person with significant control on 30 August 2022
30 Aug 2022 AD01 Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to The Old Byre Sevington Grittleton Chippenham SN14 7LD on 30 August 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
06 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
26 Apr 2021 TM01 Termination of appointment of Christopher Clapham as a director on 25 April 2021
24 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with updates
22 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
16 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company shall sub divided 28/02/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Sep 2019 PSC04 Change of details for Mr Christopher Clapham as a person with significant control on 2 September 2019