Advanced company searchLink opens in new window

GEORDIE PELLET POWER LIMITED

Company number 09182224

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)
16 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Jan 2020 L64.07 Completion of winding up
02 Mar 2019 COCOMP Order of court to wind up
11 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
14 May 2018 AD01 Registered office address changed from Unit 214 South Shields Business Works Henry Robson Way South Shields Tyne & Wear NE33 1RF England to Ggp Enterprise Park Amble Morpeth NE65 0PE on 14 May 2018
05 Apr 2018 AD01 Registered office address changed from Hadrian House C/O Chris Appleby, Awm Quantum, Floor 2 Higham Place Newcastle upon Tyne NE1 8AF England to Unit 214 South Shields Business Works Henry Robson Way South Shields Tyne & Wear NE33 1RF on 5 April 2018
28 Sep 2017 AA Micro company accounts made up to 31 August 2016
26 Sep 2017 AD01 Registered office address changed from Holywell Business Park Coquet Enterprise Park Amble Northumberland NE65 0PE United Kingdom to Hadrian House C/O Chris Appleby, Awm Quantum, Floor 2 Higham Place Newcastle upon Tyne NE1 8AF on 26 September 2017
26 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2017 CS01 Confirmation statement made on 19 August 2017 with updates
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2017 AD01 Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6ZE to Holywell Business Park Coquet Enterprise Park Amble Northumberland NE65 0PE on 13 April 2017
16 Mar 2017 TM01 Termination of appointment of Elaine Pickup as a director on 16 March 2017
16 Mar 2017 AP01 Appointment of Mr Ian Lewis as a director on 16 March 2017
18 Nov 2016 AP01 Appointment of Ms Elaine Pickup as a director on 1 October 2016
18 Nov 2016 TM01 Termination of appointment of Ian Lewis as a director on 1 October 2016
25 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
04 May 2016 AA Accounts for a dormant company made up to 31 August 2015
13 Oct 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
16 Sep 2015 AD01 Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH United Kingdom to Unit 8&9, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6ZE on 16 September 2015
22 Aug 2014 CH01 Director's details changed for Mr Ian Lewis on 22 August 2014
19 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-19
  • GBP 100