Advanced company searchLink opens in new window

NG 1 POWER LTD

Company number 09658553

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)
03 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2021 AM23 Notice of move from Administration to Dissolution
10 Feb 2021 AM10 Administrator's progress report
16 Dec 2020 MR04 Satisfaction of charge 096585530002 in full
28 Aug 2020 AM10 Administrator's progress report
04 Jul 2020 AM19 Notice of extension of period of Administration
29 Apr 2020 TM02 Termination of appointment of External Officer Limited as a secretary on 29 April 2020
19 Feb 2020 AM10 Administrator's progress report
07 Oct 2019 AM06 Notice of deemed approval of proposals
23 Sep 2019 AM03 Statement of administrator's proposal
23 Sep 2019 AM02 Statement of affairs with form AM02SOA/AM02SOC
15 Aug 2019 AD01 Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to C/O Ernst & Young Llp No.1 Colmore Square Birmingham United Kingdom B4 6HQ on 15 August 2019
31 Jul 2019 AM01 Appointment of an administrator
31 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
12 Apr 2019 AP01 Appointment of Mr Paul Graham Barker as a director on 12 April 2019
20 Mar 2019 AD01 Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 20 March 2019
15 Feb 2019 TM01 Termination of appointment of Andrew Michael Shaw as a director on 15 February 2019
12 Feb 2019 AP02 Appointment of Uk Officer Ltd as a director on 11 February 2019
01 Feb 2019 TM01 Termination of appointment of Oliver Gordon Hughes as a director on 1 February 2019
28 Dec 2018 AA Accounts for a small company made up to 31 March 2018
01 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
18 Jan 2018 TM01 Termination of appointment of External Officer Limited as a director on 17 January 2018
09 Jan 2018 MR01 Registration of charge 096585530004, created on 22 December 2017
14 Dec 2017 AA Accounts for a small company made up to 31 March 2017
31 May 2017 CS01 Confirmation statement made on 27 May 2017 with updates