- Company Overview for POWER BALANCING SERVICES (PROPERTY 1) LIMITED (09182485)
- Filing history for POWER BALANCING SERVICES (PROPERTY 1) LIMITED (09182485)
- People for POWER BALANCING SERVICES (PROPERTY 1) LIMITED (09182485)
- Charges for POWER BALANCING SERVICES (PROPERTY 1) LIMITED (09182485)
- More for POWER BALANCING SERVICES (PROPERTY 1) LIMITED (09182485)
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 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2021 | DS01 | Application to strike the company off the register | |
08 Jun 2021 | TM01 | Termination of appointment of Andrew Leach as a director on 8 June 2021 | |
31 Dec 2020 | AA01 | Previous accounting period extended from 30 June 2020 to 31 December 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
30 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
04 Sep 2019 | TM01 | Termination of appointment of Matthew James Smith as a director on 17 May 2019 | |
04 Jun 2019 | MR04 | Satisfaction of charge 091824850001 in full | |
16 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
16 Aug 2018 | CH01 | Director's details changed for Mr Matthew James Smith on 16 August 2018 | |
25 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
21 Sep 2017 | PSC07 | Cessation of Power Balancing Services Ltd as a person with significant control on 31 August 2016 | |
21 Sep 2017 | PSC02 | Notification of Mercia Power Response Limited as a person with significant control on 31 August 2016 | |
03 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
13 Apr 2016 | AA01 | Current accounting period extended from 31 May 2016 to 30 June 2016 | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Apr 2016 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 May 2015 | |
13 Nov 2015 | AD01 | Registered office address changed from 12 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB to Strelley Hall Main Street Strelley Nottingham NG8 6PE on 13 November 2015 | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2015 | AP01 | Appointment of Mr Matthew James Smith as a director on 18 September 2015 |