Advanced company searchLink opens in new window

POPLAR POWER LIMITED

Company number 09920590

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)
13 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
12 Apr 2022 TM02 Termination of appointment of External Officer Limited as a secretary on 12 April 2022
11 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-01
11 Mar 2022 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 Kre Corporate Recovery Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 11 March 2022
10 Mar 2022 600 Appointment of a voluntary liquidator
10 Mar 2022 LIQ01 Declaration of solvency
22 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
06 May 2021 PSC02 Notification of Mnl (Oxford Capital) Nominees Limited as a person with significant control on 9 April 2021
06 May 2021 PSC07 Cessation of Share Nominees Limited as a person with significant control on 9 April 2021
18 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
05 Feb 2020 TM01 Termination of appointment of Paul Graham Barker as a director on 31 January 2020
04 Feb 2020 AP01 Appointment of Mr David Edward Christian Mott as a director on 28 January 2020
17 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
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
13 Feb 2019 AP01 Appointment of Mr Paul Graham Barker as a director on 1 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
18 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
15 Jan 2018 CH01 Director's details changed for Mr Billy Joe Cook on 10 December 2017
18 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
02 Oct 2017 AAMD Amended total exemption full accounts made up to 31 March 2017