POWERGEN INTERNATIONAL

03548380
10 TEMPLE BACK BRISTOL BS1 6FL

Documents

Documents
Date Category Description Pages
04 Apr 2023 gazette Gazette Dissolved Liquidation 1 Buy now
04 Jan 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
21 Oct 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
12 Oct 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Oct 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 10 Buy now
06 Oct 2021 resolution Resolution 1 Buy now
05 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Oct 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Oct 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
10 Aug 2021 officers Termination of appointment of director (David Charles Adrian Baumber) 1 Buy now
06 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2020 resolution Resolution 2 Buy now
11 Dec 2020 resolution Resolution 2 Buy now
11 Nov 2020 resolution Resolution 2 Buy now
11 Nov 2020 incorporation Re Registration Memorandum Articles 26 Buy now
11 Nov 2020 change-of-name Reregistration Assent 1 Buy now
11 Nov 2020 change-of-name Reregistration Private Limited To Private Unlimited Company 1 Buy now
11 Nov 2020 change-of-name Certificate Re Registration Limited To Unlimited 1 Buy now
23 Sep 2020 accounts Annual Accounts 16 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2019 accounts Annual Accounts 16 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 14 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 13 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 accounts Annual Accounts 14 Buy now
31 Aug 2016 officers Appointment of director (David Charles Adrian Baumber) 2 Buy now
30 Aug 2016 officers Appointment of director (Ms Deborah Gandley) 2 Buy now
30 Aug 2016 officers Termination of appointment of secretary (E.on Uk Secretaries Limited) 1 Buy now
30 Aug 2016 officers Termination of appointment of director (Fiona Scott Stark) 1 Buy now
30 Aug 2016 officers Termination of appointment of director (E.on Uk Directors Limited) 1 Buy now
15 Jun 2016 officers Termination of appointment of director (René Matthies) 1 Buy now
23 May 2016 annual-return Annual Return 4 Buy now
10 Sep 2015 accounts Annual Accounts 13 Buy now
13 May 2015 annual-return Annual Return 4 Buy now
22 Sep 2014 accounts Annual Accounts 14 Buy now
28 Apr 2014 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 14 Buy now
03 May 2013 annual-return Annual Return 4 Buy now
11 Sep 2012 accounts Annual Accounts 14 Buy now
18 Jul 2012 officers Appointment of director (René Matthies) 2 Buy now
18 Jul 2012 officers Termination of appointment of director (Brian Tear) 1 Buy now
18 Jul 2012 officers Appointment of director (Fiona Scott Stark) 2 Buy now
18 Apr 2012 annual-return Annual Return 4 Buy now
02 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Aug 2011 accounts Annual Accounts 16 Buy now
05 May 2011 annual-return Annual Return 4 Buy now
30 Sep 2010 accounts Annual Accounts 12 Buy now
13 May 2010 annual-return Annual Return 5 Buy now
12 May 2010 officers Change of particulars for corporate director (E.On Uk Directors Limited) 2 Buy now
12 May 2010 officers Change of particulars for corporate secretary (E.On Uk Secretaries Limited) 2 Buy now
19 Feb 2010 officers Change of particulars for director (Brian Jefferson Tear) 2 Buy now
13 Nov 2009 officers Change of particulars for director (Brian Jefferson Tear) 3 Buy now
17 Oct 2009 accounts Annual Accounts 12 Buy now
05 May 2009 annual-return Return made up to 17/04/09; full list of members 4 Buy now
18 Jul 2008 accounts Annual Accounts 12 Buy now
07 May 2008 annual-return Return made up to 17/04/08; full list of members 4 Buy now
07 May 2008 officers Director's change of particulars / brian tear / 18/03/2008 1 Buy now
26 Sep 2007 accounts Annual Accounts 13 Buy now
06 Aug 2007 officers New director appointed 2 Buy now
06 Aug 2007 officers Director resigned 1 Buy now
14 May 2007 annual-return Return made up to 17/04/07; full list of members 7 Buy now
11 Jul 2006 accounts Annual Accounts 15 Buy now
02 May 2006 annual-return Return made up to 17/04/06; full list of members 7 Buy now
04 Nov 2005 accounts Annual Accounts 15 Buy now
02 Jun 2005 officers Director resigned 1 Buy now
02 Jun 2005 officers New director appointed 2 Buy now
17 May 2005 annual-return Return made up to 17/04/05; full list of members 7 Buy now
03 Nov 2004 accounts Annual Accounts 20 Buy now
11 May 2004 annual-return Return made up to 17/04/04; full list of members 8 Buy now
05 Apr 2004 officers New director appointed 3 Buy now
05 Apr 2004 officers Director resigned 1 Buy now
05 Apr 2004 officers Director resigned 1 Buy now
18 Mar 2004 address Registered office changed on 18/03/04 from: 53 new broad street london EC2M 1SL 1 Buy now
01 Aug 2003 accounts Annual Accounts 20 Buy now
28 Jul 2003 officers Director resigned 1 Buy now
30 Apr 2003 annual-return Return made up to 17/04/03; no change of members 8 Buy now
01 Apr 2003 auditors Auditors Resignation Company 2 Buy now
17 Oct 2002 address Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT 1 Buy now
12 Aug 2002 officers New director appointed 2 Buy now
31 Jul 2002 officers New director appointed 2 Buy now
22 Jul 2002 accounts Annual Accounts 22 Buy now
21 Jul 2002 officers New director appointed 2 Buy now
21 Jul 2002 officers New director appointed 2 Buy now
19 Jul 2002 officers Director resigned 1 Buy now
19 Jul 2002 officers Director resigned 1 Buy now
09 Jul 2002 officers Director resigned 1 Buy now
09 Jul 2002 officers Director resigned 1 Buy now
05 May 2002 annual-return Return made up to 17/04/02; full list of members 8 Buy now
19 Sep 2001 address Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL 1 Buy now
31 Jul 2001 accounts Annual Accounts 22 Buy now
30 May 2001 annual-return Return made up to 17/04/01; full list of members 8 Buy now
10 Apr 2001 officers New secretary appointed 2 Buy now
10 Apr 2001 officers Director resigned 1 Buy now
10 Apr 2001 officers Director resigned 1 Buy now
10 Apr 2001 officers Director resigned 1 Buy now
10 Apr 2001 officers Secretary resigned 1 Buy now
16 Aug 2000 accounts Annual Accounts 22 Buy now
18 May 2000 annual-return Return made up to 17/04/00; full list of members 8 Buy now