Advanced company searchLink opens in new window

POWERGEN (EAST MIDLANDS) LOAN NOTES

Company number 03277634

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)
29 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
14 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 29 September 2018
19 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 29 September 2017
09 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
08 Nov 2016 4.68 Liquidators' statement of receipts and payments to 29 September 2016
27 Oct 2016 600 Appointment of a voluntary liquidator
27 Oct 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal/ replacement of liquidator
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
07 Dec 2015 4.68 Liquidators' statement of receipts and payments to 29 September 2015
12 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
27 Oct 2014 AD01 Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 8 Salisbury Square London EC4Y 8BB on 27 October 2014
24 Oct 2014 4.70 Declaration of solvency
24 Oct 2014 600 Appointment of a voluntary liquidator
24 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-30
20 May 2014 TM01 Termination of appointment of Fiona Stark as a director
20 May 2014 TM01 Termination of appointment of René Matthies as a director
17 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
15 Dec 2013 AP01 Appointment of Ms Deborah Gandley as a director
15 Dec 2013 AP01 Appointment of René Matthies as a director
15 Dec 2013 TM01 Termination of appointment of E.On Uk Directors Limited as a director
04 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Writen consent relating to a variation of calss rights 26/11/2013
04 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Written consent rel;ating to a variation of class rights 26/11/2013
04 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital