- Company Overview for DRAX FUEL SUPPLY LIMITED (05299523)
- Filing history for DRAX FUEL SUPPLY LIMITED (05299523)
- People for DRAX FUEL SUPPLY LIMITED (05299523)
- Charges for DRAX FUEL SUPPLY LIMITED (05299523)
- Insolvency for DRAX FUEL SUPPLY LIMITED (05299523)
- More for DRAX FUEL SUPPLY LIMITED (05299523)
| 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) |
|---|---|---|---|
| 18 Dec 2025 | TM02 | Termination of appointment of Brett Gladden as a secretary on 5 December 2025 | |
| 17 Dec 2025 | 600 | Appointment of a voluntary liquidator | |
| 17 Dec 2025 | AD01 | Registered office address changed from Drax Power Station Selby North Yorkshire YO8 8PH to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 17 December 2025 | |
| 17 Dec 2025 | RESOLUTIONS |
Resolutions
|
|
| 17 Dec 2025 | LIQ01 | Declaration of solvency | |
| 01 Dec 2025 | TM01 | Termination of appointment of Lee Michael Dawes as a director on 25 November 2025 | |
| 31 Oct 2025 | MR04 | Satisfaction of charge 052995230008 in full | |
| 31 Oct 2025 | MR04 | Satisfaction of charge 052995230011 in full | |
| 31 Oct 2025 | MR04 | Satisfaction of charge 052995230009 in full | |
| 31 Oct 2025 | MR04 | Satisfaction of charge 052995230010 in full | |
| 31 Oct 2025 | MR04 | Satisfaction of charge 052995230012 in full | |
| 31 Oct 2025 | MR04 | Satisfaction of charge 052995230013 in full | |
| 31 Oct 2025 | MR04 | Satisfaction of charge 052995230014 in full | |
| 31 Oct 2025 | MR04 | Satisfaction of charge 052995230015 in full | |
| 31 Oct 2025 | MR04 | Satisfaction of charge 052995230017 in full | |
| 31 Oct 2025 | MR04 | Satisfaction of charge 052995230016 in full | |
| 31 Oct 2025 | MR04 | Satisfaction of charge 052995230019 in full | |
| 31 Oct 2025 | MR04 | Satisfaction of charge 052995230018 in full | |
| 31 Oct 2025 | MR04 | Satisfaction of charge 052995230020 in full | |
| 31 Oct 2025 | MR04 | Satisfaction of charge 6 in full | |
| 31 Oct 2025 | MR04 | Satisfaction of charge 052995230021 in full | |
| 10 Oct 2025 | AP01 | Appointment of Mr Frank Hendrikus Lemmink as a director on 30 September 2025 | |
| 09 Oct 2025 | TM01 | Termination of appointment of Andrew Keith Skelton as a director on 30 September 2025 | |
| 07 Oct 2025 | CS01 | Confirmation statement made on 20 September 2025 with no updates | |
| 13 Aug 2025 | AA | Audit exemption subsidiary accounts made up to 31 December 2024 |