Advanced company searchLink opens in new window

TRENT POWER LTD

Company number 08919522

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-18
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