Advanced company searchLink opens in new window

MDL ENERGY (NORTHERN) LTD

Company number 08708077

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)
11 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
11 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 31 January 2019
21 Dec 2018 AD01 Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018
05 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 31 January 2018
13 Mar 2017 4.68 Liquidators' statement of receipts and payments to 31 January 2017
24 Feb 2016 AD01 Registered office address changed from C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 24 February 2016
10 Feb 2016 4.20 Statement of affairs with form 4.19
10 Feb 2016 600 Appointment of a voluntary liquidator
10 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-01
14 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Jun 2015 TM01 Termination of appointment of Victoria Helen Stephens as a director on 11 May 2015
13 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
13 Oct 2014 AP01 Appointment of Ms Victoria Helen Stephens as a director on 29 August 2014
20 May 2014 TM01 Termination of appointment of Amanda Moody as a director
20 May 2014 AP01 Appointment of Mr John Mcneil Shearer as a director
03 Apr 2014 CERTNM Company name changed i-power systems (renewables) LTD\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
  • NM01 ‐ Change of name by resolution
03 Apr 2014 AD01 Registered office address changed from the Turbine Business Centre Coach Close Shireoaks Worksop S81 8AP England on 3 April 2014
21 Jan 2014 TM01 Termination of appointment of Yvonne Lowe as a director
21 Jan 2014 AP01 Appointment of Miss Amanda Jayne Moody as a director
26 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted