Advanced company searchLink opens in new window

KILLINGHOLME POWER GROUP LIMITED

Company number 04498075

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)
17 May 2017 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
01 Sep 2016 4.68 Liquidators' statement of receipts and payments to 23 June 2016
15 Jul 2015 AD01 Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 15 July 2015
13 Jul 2015 600 Appointment of a voluntary liquidator
13 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-24
13 Jul 2015 4.70 Declaration of solvency
10 Jun 2015 TM01 Termination of appointment of Stephen Blackwood Scobie as a director on 9 June 2015
10 Jun 2015 TM01 Termination of appointment of William Thomas Gasson as a director on 9 June 2015
29 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,243,124.37
08 Oct 2014 AA Full accounts made up to 31 December 2013
19 Jun 2014 AP01 Appointment of Mr Richard John Taylor as a director on 12 June 2014
19 Jun 2014 TM01 Termination of appointment of Michael Holmes as a director on 12 June 2014
30 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
24 Sep 2013 AP01 Appointment of Mr Michael Holmes as a director on 1 August 2013
23 Sep 2013 AP03 Appointment of Thomas Kelly as a secretary on 1 August 2013
23 Sep 2013 AP01 Appointment of Mr Oliver John Bingham as a director on 1 August 2013
05 Sep 2013 AA Full accounts made up to 31 December 2012
16 Jul 2013 TM01 Termination of appointment of Mark Anthony Allen as a director on 26 June 2013
25 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
23 Aug 2012 TM02 Termination of appointment of Nicholas David Russell as a secretary on 17 August 2012
20 Aug 2012 AA Full accounts made up to 31 December 2011
30 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
28 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders