ELECTRICAL POWER & GENERATION LIMITED
Company number 09144547
- Company Overview for ELECTRICAL POWER & GENERATION LIMITED (09144547)
- Filing history for ELECTRICAL POWER & GENERATION LIMITED (09144547)
- People for ELECTRICAL POWER & GENERATION LIMITED (09144547)
- More for ELECTRICAL POWER & GENERATION LIMITED (09144547)
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) |
---|---|---|---|
23 Mar 2023 | AD01 | Registered office address changed from Unit 11 42 Triangle West Bristol BS8 1ES England to 4 Brixham Road Bristol BS3 5LQ on 23 March 2023 | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2022 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
20 Nov 2020 | AD01 | Registered office address changed from Myrtle Cottage 18 Conway Crescent Melksham SN12 6BD England to Unit 11 42 Triangle West Bristol BS8 1ES on 20 November 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from Unit 1 Unit 1 Bulwark Industrial Estate Bulwark Chepstow Monmouthshire NP16 5QZ Wales to Myrtle Cottage 18 Conway Crescent Melksham SN12 6BD on 20 November 2020 | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
24 May 2019 | AD01 | Registered office address changed from Bellarmine House 14 Upper Church Street Chepstow Monmouthshire NP16 5EX to Unit 1 Unit 1 Bulwark Industrial Estate Bulwark Chepstow Monmouthshire NP16 5QZ on 24 May 2019 | |
06 Mar 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
30 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
13 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
31 Jan 2018 | AD01 | Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom to Bellarmine House 14 Upper Church Street Chepstow Monmouthshire NP16 5EX on 31 January 2018 | |
03 Oct 2017 | PSC04 | Change of details for Mr Riaan Olivier as a person with significant control on 3 October 2017 | |
03 Oct 2017 | CH01 | Director's details changed for Mr Riaan Olivier on 3 October 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
27 Apr 2017 | AD01 | Registered office address changed from 91/93 Alma Road Clifton Bristol BS8 2DP to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 27 April 2017 | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |