- Company Overview for MDL ENERGY (NORTHERN) LTD (08708077)
- Filing history for MDL ENERGY (NORTHERN) LTD (08708077)
- People for MDL ENERGY (NORTHERN) LTD (08708077)
- Insolvency for MDL ENERGY (NORTHERN) LTD (08708077)
- More for MDL ENERGY (NORTHERN) LTD (08708077)
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
|
|
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
|
|
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
|
|
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
|