- Company Overview for NPOWER BUSINESS AND SOCIAL HOUSING LIMITED (00893718)
- Filing history for NPOWER BUSINESS AND SOCIAL HOUSING LIMITED (00893718)
- People for NPOWER BUSINESS AND SOCIAL HOUSING LIMITED (00893718)
- Charges for NPOWER BUSINESS AND SOCIAL HOUSING LIMITED (00893718)
- Insolvency for NPOWER BUSINESS AND SOCIAL HOUSING LIMITED (00893718)
- More for NPOWER BUSINESS AND SOCIAL HOUSING LIMITED (00893718)
| 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) |
|---|---|---|---|
| 11 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
| 11 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 01 Jul 2022 | TM01 | Termination of appointment of Jason Andrew Scagell as a director on 30 June 2022 | |
| 15 Jun 2022 | AP01 | Appointment of Ms Deborah Gandley as a director on 13 June 2022 | |
| 08 Apr 2022 | TM02 | Termination of appointment of Glenn William Chapman as a secretary on 1 April 2022 | |
| 24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
| 04 Jan 2022 | TM01 | Termination of appointment of Simon Nicholas Stacey as a director on 2 January 2022 | |
| 31 Dec 2021 | LIQ01 | Declaration of solvency | |
| 17 Dec 2021 | AD01 | Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB to 10 Temple Back Bristol Avon BS1 6FL on 17 December 2021 | |
| 17 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
| 17 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
| 23 Nov 2021 | PSC02 | Notification of Npower Group Limited as a person with significant control on 29 October 2021 | |
| 23 Nov 2021 | PSC07 | Cessation of Npower Northern Limited as a person with significant control on 29 October 2021 | |
| 23 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
| 20 Jul 2021 | TM01 | Termination of appointment of Nichola Handley as a director on 28 May 2021 | |
| 20 Jul 2021 | AP01 | Appointment of Mr Jason Andrew Scagell as a director on 29 May 2021 | |
| 16 Apr 2021 | CH01 | Director's details changed for Mr Simon Nicholas Stacey on 1 February 2020 | |
| 25 Jan 2021 | TM01 | Termination of appointment of Trevor David Yeoman as a director on 31 December 2020 | |
| 25 Jan 2021 | AP01 | Appointment of Mrs Nichola Handley as a director on 1 January 2021 | |
| 18 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
| 19 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
| 04 Feb 2020 | AP01 | Appointment of Mr Simon Nicholas Stacey as a director on 1 February 2020 | |
| 03 Feb 2020 | TM01 | Termination of appointment of James William Mccarthy as a director on 31 January 2020 | |
| 11 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
| 26 Sep 2019 | AA | Full accounts made up to 31 December 2018 |