Advanced company searchLink opens in new window

NPOWER FINANCIAL SERVICES LIMITED

Company number 03925068

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)
02 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
11 Oct 2022 600 Appointment of a voluntary liquidator
11 Oct 2022 LIQ10 Removal of liquidator by court order
12 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 30 August 2022
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
04 Jan 2022 TM01 Termination of appointment of Simon Nicholas Stacey as a director on 2 January 2022
11 Oct 2021 AP01 Appointment of Mr Jason Andrew Scagell as a director on 3 September 2021
11 Oct 2021 TM01 Termination of appointment of Christopher James Thewlis as a director on 3 September 2021
09 Sep 2021 AD01 Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 9 September 2021
09 Sep 2021 LIQ01 Declaration of solvency
09 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-31
09 Sep 2021 600 Appointment of a voluntary liquidator
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
16 Apr 2021 CH01 Director's details changed for Mr Simon Nicholas Stacey on 1 December 2019
14 Apr 2021 CH01 Director's details changed for Mr Christopher James Thewlis on 1 December 2019
19 Dec 2020 AA Full accounts made up to 31 December 2019
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
03 Dec 2019 AP01 Appointment of Mr Christopher James Thewlis as a director on 30 November 2019
03 Dec 2019 TM01 Termination of appointment of Peter Russell Sharman as a director on 30 November 2019
26 Sep 2019 AA Full accounts made up to 31 December 2018
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
10 Jul 2018 AA Full accounts made up to 31 December 2017