Advanced company searchLink opens in new window

ABBEY POWER GENERATION LIMITED

Company number 07426533

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)
24 May 2016 CH01 Director's details changed for Mr Nicholas Van Der Borgh on 18 March 2016
12 Apr 2016 AA Accounts for a small company made up to 30 June 2015
11 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 50,000
15 Apr 2015 AA Full accounts made up to 30 June 2014
17 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50,000
08 Jul 2014 AA Full accounts made up to 25 March 2013
18 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2014 AA01 Current accounting period extended from 25 March 2014 to 30 June 2014
07 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 50,000
06 Dec 2012 CC04 Statement of company's objects
06 Dec 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
06 Dec 2012 MAR Re-registration of Memorandum and Articles
06 Dec 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
06 Dec 2012 RR02 Re-registration from a public company to a private limited company
28 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
13 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Nov 2012 CH01 Director's details changed for Mr Jonathan Dryden Foord on 6 November 2012
25 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
10 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2012 AA Full accounts made up to 25 March 2012
25 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2012 AP01 Appointment of Mr Nicholas Van Der Borgh as a director