Advanced company searchLink opens in new window

AT POWER LIMITED

Company number 10501585

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)
24 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2024 DS01 Application to strike the company off the register
08 Jul 2024 CH01 Director's details changed for Mr Christopher Ashley Goldspink on 8 July 2024
08 Jul 2024 PSC04 Change of details for Mr Christopher Ashley Goldspink as a person with significant control on 8 July 2024
19 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
29 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
11 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
09 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
03 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
22 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
09 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
07 Dec 2018 PSC04 Change of details for Mr Christopher Ashley Goldspink as a person with significant control on 30 November 2018
07 Dec 2018 PSC04 Change of details for Mr Andrew Jack Ernest Clifton as a person with significant control on 30 November 2018
16 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Mar 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 December 2017
16 Mar 2018 AD01 Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England to 7 the Close Norwich NR1 4DJ on 16 March 2018
12 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
06 Oct 2017 TM01 Termination of appointment of Paul Nicholas Swinton as a director on 30 September 2017
06 Oct 2017 PSC01 Notification of Christopher Ashley Goldspink as a person with significant control on 30 September 2017