- Company Overview for TRENT POWER LTD (08919522)
- Filing history for TRENT POWER LTD (08919522)
- People for TRENT POWER LTD (08919522)
- Charges for TRENT POWER LTD (08919522)
- Insolvency for TRENT POWER LTD (08919522)
- More for TRENT POWER LTD (08919522)
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) |
---|---|---|---|
07 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Apr 2024 | AD01 | Registered office address changed from 34 Highfield Drive Carlton Nottingham NG4 1GF England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 6 April 2024 | |
25 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2023 | |
22 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2022 | |
29 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2021 | LIQ02 | Statement of affairs | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Elaine Janet Bottoms as a director on 1 September 2019 | |
03 Sep 2019 | AP01 | Appointment of Mr Anthony Phillip Bottoms as a director on 1 September 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from Suite 6, Ash House Private Road 8 Colwick Industrial Estate Nottingham NG4 2JX England to 34 Highfield Drive Carlton Nottingham NG4 1GF on 27 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
27 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
08 Dec 2017 | MR01 | Registration of charge 089195220001, created on 1 December 2017 | |
27 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Anthony Bottoms as a director on 23 May 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from 34 Highfield Drive Carlton Nottingham NG4 1GF to Suite 6, Ash House Private Road 8 Colwick Industrial Estate Nottingham NG4 2JX on 1 June 2016 | |
01 Jun 2016 | AP01 | Appointment of Mrs Elaine Janet Bottoms as a director on 26 May 2016 |