- Company Overview for GEORDIE PELLET POWER LIMITED (09182224)
- Filing history for GEORDIE PELLET POWER LIMITED (09182224)
- People for GEORDIE PELLET POWER LIMITED (09182224)
- Insolvency for GEORDIE PELLET POWER LIMITED (09182224)
- More for GEORDIE PELLET POWER LIMITED (09182224)
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
|
|
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
|