Advanced company searchLink opens in new window

MANWEB GENERATION HOLDINGS LIMITED

Company number 02691506

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)
12 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2012 4.71 Return of final meeting in a members' voluntary winding up
28 Dec 2011 AD01 Registered office address changed from 3 Prenton Way Prenton CH43 3ET on 28 December 2011
22 Dec 2011 4.70 Declaration of solvency
22 Dec 2011 600 Appointment of a voluntary liquidator
22 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-28
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Jun 2011 TM01 Termination of appointment of Roger Seshan as a director
14 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
Statement of capital on 2011-03-14
  • GBP 2,100,000
14 Mar 2011 TM02 Termination of appointment of Janet Reid as a secretary
02 Feb 2011 AP03 Appointment of Janet Dorothy Reid as a secretary
02 Feb 2011 TM02 Termination of appointment of Marie Ross as a secretary
20 Jan 2011 AP03 Appointment of Janet Dorothy Reid as a secretary
20 Jan 2011 TM02 Termination of appointment of Marie Ross as a secretary
25 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Dylan Hughes on 1 October 2009
01 Mar 2010 CH03 Secretary's details changed for Marie Isobel Ross on 1 October 2009
01 Mar 2010 CH01 Director's details changed for Roger Seshan on 1 October 2009
25 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
12 Mar 2009 363a Return made up to 19/02/09; full list of members
13 Oct 2008 AA Accounts made up to 31 December 2007
14 Apr 2008 288a Director appointed roger seshan
14 Apr 2008 288b Appointment Terminated Director keith anderson
10 Mar 2008 363a Return made up to 19/02/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/09/2022 under section 1088 of the Companies Act 2006