Advanced company searchLink opens in new window

SARGAS POWER YORKSHIRE LIMITED

Company number 06087981

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)
10 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
10 May 2021 WU15 Notice of final account prior to dissolution
30 Apr 2020 WU07 Progress report in a winding up by the court
22 Jan 2020 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020
24 Apr 2019 AD01 Registered office address changed from C/O Wfw Llp 15 Appold Street London EC2A 2HB United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 24 April 2019
18 Apr 2019 WU04 Appointment of a liquidator
27 Feb 2019 COCOMP Order of court to wind up
04 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
11 May 2017 TM01 Termination of appointment of Michael John Stanley Gibbons as a director on 13 March 2017
11 May 2017 TM01 Termination of appointment of Dewi Ab-Iorwerth as a director on 1 April 2017
20 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
07 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2017 AA Total exemption full accounts made up to 31 December 2015
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2016 CH01 Director's details changed for Mr Michael John Stanley Gibbons on 11 February 2016
14 Mar 2016 AD01 Registered office address changed from 2 Co Power (Yorkshire) Limited C/O Wfw Llp, 15 Appold Street London EC2A 2HB to C/O Wfw Llp 15 Appold Street London EC2A 2HB on 14 March 2016
14 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 9,839,072
14 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 9,839,072