Advanced company searchLink opens in new window

ENRON POWER OPERATIONS LIMITED

Company number 02463988

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)
04 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2014 1.4 Notice of completion of voluntary arrangement
12 Sep 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 15 August 2014
28 Aug 2014 1.4 Notice of completion of voluntary arrangement
25 Jul 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2014
27 May 2014 2.15 Administrator's abstract of receipts and payments to 7 May 2014
20 May 2014 2.19 Notice of discharge of Administration Order
24 Jan 2014 2.15 Administrator's abstract of receipts and payments to 28 November 2013
24 Jan 2014 2.15 Administrator's abstract of receipts and payments to 28 November 2013
18 Jul 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2013
18 Jul 2013 2.15 Administrator's abstract of receipts and payments to 28 May 2013
13 Jun 2013 TM01 Termination of appointment of Michael Brown as a director
21 Jan 2013 2.15 Administrator's abstract of receipts and payments to 28 November 2012
13 Dec 2012 TM02 Termination of appointment of Susan Kelly as a secretary
31 Jul 2012 2.15 Administrator's abstract of receipts and payments to 28 May 2012
31 Jul 2012 2.15 Administrator's abstract of receipts and payments to 28 May 2012
31 Jul 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2012
01 Feb 2012 2.15 Administrator's abstract of receipts and payments to 28 November 2011
01 Feb 2012 2.15 Administrator's abstract of receipts and payments to 28 November 2011
02 Aug 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2011
22 Jul 2011 2.15 Administrator's abstract of receipts and payments to 28 May 2011
19 May 2011 AD01 Registered office address changed from Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT on 19 May 2011
08 Feb 2011 2.15 Administrator's abstract of receipts and payments to 28 November 2010
28 Jul 2010 2.15 Administrator's abstract of receipts and payments to 28 May 2010