FEDERAL-MOGUL CONTROLLED POWER LIMITED
Company number 11001956
- Company Overview for FEDERAL-MOGUL CONTROLLED POWER LIMITED (11001956)
- Filing history for FEDERAL-MOGUL CONTROLLED POWER LIMITED (11001956)
- People for FEDERAL-MOGUL CONTROLLED POWER LIMITED (11001956)
- Charges for FEDERAL-MOGUL CONTROLLED POWER LIMITED (11001956)
- More for FEDERAL-MOGUL CONTROLLED POWER LIMITED (11001956)
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) |
---|---|---|---|
09 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
03 Nov 2023 | TM01 | Termination of appointment of Andrew Lyons Stamper as a director on 27 October 2023 | |
23 Oct 2023 | AP01 | Appointment of Mr Paul Andrew Fletcher as a director on 20 October 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
22 Aug 2023 | MR01 | Registration of charge 110019560003, created on 18 August 2023 | |
13 May 2023 | RESOLUTIONS |
Resolutions
|
|
13 May 2023 | MA | Memorandum and Articles of Association | |
27 Apr 2023 | MR01 | Registration of charge 110019560001, created on 25 April 2023 | |
27 Apr 2023 | MR01 | Registration of charge 110019560002, created on 25 April 2023 | |
04 Apr 2023 | AA | Full accounts made up to 31 December 2021 | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
08 Feb 2022 | AD01 | Registered office address changed from Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN United Kingdom to Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN on 8 February 2022 | |
22 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
20 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
31 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 28 October 2020
|
|
13 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
24 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 23 April 2020
|
|
09 Dec 2019 | TM01 | Termination of appointment of Nicholas Andrew Pascoe as a director on 30 November 2019 | |
05 Nov 2019 | AP01 | Appointment of Mr Andrew Lyons Stamper as a director on 5 November 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
20 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 23 July 2019
|