Advanced company searchLink opens in new window

POWERGEN US HOLDINGS

Company number 03757718

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)
27 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
29 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 28 September 2019
14 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 28 September 2018
23 Oct 2017 AD01 Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 15 Canada Square London E14 5GL on 23 October 2017
22 Oct 2017 LIQ01 Declaration of solvency
22 Oct 2017 600 Appointment of a voluntary liquidator
22 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
17 Jul 2017 TM01 Termination of appointment of David Charles Adrian Baumber as a director on 17 July 2017
27 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
09 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Re-register to UNLIMITED 21/11/2016
22 Nov 2016 FOA-RR Re-registration assent
22 Nov 2016 CERT3 Certificate of re-registration from Limited to Unlimited
22 Nov 2016 RR05 Re-registration from a private limited company to a private unlimited company
22 Nov 2016 MAR Re-registration of Memorandum and Articles
18 Oct 2016 TM01 Termination of appointment of Gurjit Singh Aujla as a director on 11 October 2016
27 Sep 2016 TM02 Termination of appointment of Deborah Gandley as a secretary on 15 August 2016
27 Sep 2016 TM02 Termination of appointment of Deborah Gandley as a secretary on 15 August 2016
22 Sep 2016 AA Full accounts made up to 31 December 2015
31 Aug 2016 AP01 Appointment of David Charles Adrian Baumber as a director on 15 August 2016
30 Aug 2016 AP01 Appointment of Mr Gurjit Singh Aujla as a director on 24 August 2016
24 Aug 2016 TM01 Termination of appointment of Mary Delia Clarke as a director on 15 August 2016
15 Jun 2016 TM01 Termination of appointment of René Matthies as a director on 31 May 2016
23 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 21,937,531.26