- Company Overview for POPLAR POWER LIMITED (09920590)
- Filing history for POPLAR POWER LIMITED (09920590)
- People for POPLAR POWER LIMITED (09920590)
- Insolvency for POPLAR POWER LIMITED (09920590)
- More for POPLAR POWER LIMITED (09920590)
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
|
|
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 |