Advanced company searchLink opens in new window

NATURAL POWER INTERNATIONAL LIMITED

Company number 09418242

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2017 DS01 Application to strike the company off the register
06 Jul 2017 TM01 Termination of appointment of Timothy Hays Scott as a director on 14 June 2017
06 Jul 2017 TM01 Termination of appointment of Paul Noland as a director on 14 June 2017
06 Jul 2017 TM01 Termination of appointment of Andrew Ian Maclellan as a director on 14 June 2017
06 Jul 2017 TM01 Termination of appointment of Ian Andrew Gadsby as a director on 14 June 2017
06 Jul 2017 TM02 Termination of appointment of Richard Wardner as a secretary on 14 June 2017
25 May 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Apr 2017 CH01 Director's details changed for Mr Andrew John Evans on 26 April 2017
06 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
26 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
25 Oct 2016 CH01 Director's details changed for Mr Paul Noland on 25 October 2016
25 Oct 2016 CH01 Director's details changed for Mr Andrew Ian Maclellan on 25 October 2016
25 Oct 2016 AD01 Registered office address changed from Ener-G House Daniel Adamson Road Salford Manchester M50 1DT United Kingdom to Edison House Daniel Adamson Road Salford Manchester M50 1DT on 25 October 2016
25 Oct 2016 CH01 Director's details changed for Mr Ian Andrew Gadsby on 25 October 2016
25 Oct 2016 CH01 Director's details changed for Mr Timothy Hays Scott on 25 October 2016
25 Oct 2016 CH01 Director's details changed for Mr Andrew John Evans on 25 October 2016
25 Oct 2016 CH03 Secretary's details changed for Mr Richard Wardner on 25 October 2016
03 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
01 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
11 May 2015 CH01 Director's details changed for Mr Paul Noland on 11 May 2015
03 Feb 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 March 2015
03 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-03
  • GBP 1