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)
07 Feb 2012 TM02 Termination of appointment of Adrian Lumley-Smith as a secretary
28 Sep 2011 AA Full accounts made up to 31 December 2010
22 Sep 2011 AP01 Appointment of Mr Jonathan Michael Briggs as a director
13 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
03 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jun 2011 AD01 Registered office address changed from Hatfield Colliery Waggons Way Stainforth Doncaster South Yorkshire DN7 5TZ on 3 June 2011
27 May 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
27 May 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
18 May 2011 AP01 Appointment of Adrian Lumley-Smith as a director
18 May 2011 AP01 Appointment of Lewis Alan Gillies as a director
17 May 2011 AP03 Appointment of Adrian Lumley-Smith as a secretary
17 May 2011 TM01 Termination of appointment of Christopher Hardy as a director
17 May 2011 SH01 Statement of capital following an allotment of shares on 6 May 2011
  • GBP 9,839,072.00
16 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 May 2011 CERTNM Company name changed powerfuel power LIMITED\certificate issued on 16/05/11
  • CONNOT ‐
08 Apr 2011 TM02 Termination of appointment of Colin Brenchley as a secretary
21 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
06 Jan 2011 TM01 Termination of appointment of Grant Budge as a director
06 Jan 2011 TM01 Termination of appointment of Richard Budge as a director
06 Jan 2011 CC04 Statement of company's objects
06 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Remove dirs 09/12/2010
30 Dec 2010 TM01 Termination of appointment of Grant Budge as a director