Advanced company searchLink opens in new window

HOLME POWER GRID LIMITED

Company number 08757437

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2017 DS01 Application to strike the company off the register
05 Sep 2017 AA Accounts for a small company made up to 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
05 Oct 2016 AA Accounts for a small company made up to 31 December 2015
17 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
01 Jul 2015 AA Accounts for a small company made up to 31 December 2014
22 Jun 2015 AD01 Registered office address changed from 34 Middle Street South Driffield East Yorkshire YO25 6PS to C/O Temporis Capital Llp Berger House 36 - 38 Berkeley Square London W1J 5AE on 22 June 2015
02 Dec 2014 AA01 Current accounting period shortened from 31 October 2015 to 31 December 2014
28 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
13 Nov 2014 AP01 Appointment of Mr Ian Douglas Rosen as a director on 28 August 2014
13 Nov 2014 TM01 Termination of appointment of Mark John Williamson as a director on 28 August 2014
13 Nov 2014 AP01 Appointment of Mr Bernd Michael Kussner as a director on 28 August 2014
13 Nov 2014 AP01 Appointment of Mr Kuno Paul Sutter Schreiber as a director on 28 August 2014
13 Nov 2014 TM01 Termination of appointment of Christopher John Laverack as a director on 28 August 2014
13 Nov 2014 TM01 Termination of appointment of Christopher Denness as a director on 28 August 2014
13 Nov 2014 TM01 Termination of appointment of James Cubitt Bloom as a director on 28 August 2014
14 Nov 2013 AP01 Appointment of Mr Christopher John Laverack as a director
14 Nov 2013 AP01 Appointment of Mr Mark John Williamson as a director
14 Nov 2013 AP01 Appointment of Mr Christopher Denness as a director
31 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)