- Company Overview for BUXTON POWER LIMITED (08031674)
- Filing history for BUXTON POWER LIMITED (08031674)
- People for BUXTON POWER LIMITED (08031674)
- Charges for BUXTON POWER LIMITED (08031674)
- Insolvency for BUXTON POWER LIMITED (08031674)
- More for BUXTON POWER LIMITED (08031674)
| 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) |
|---|---|---|---|
| 05 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
| 05 Aug 2021 | AM23 | Notice of move from Administration to Dissolution | |
| 05 Aug 2021 | AM01 |
Appointment of an administrator
|
|
| 10 Feb 2021 | AM10 | Administrator's progress report | |
| 16 Dec 2020 | MR04 | Satisfaction of charge 080316740003 in full | |
| 16 Dec 2020 | MR04 | Satisfaction of charge 080316740002 in full | |
| 26 Nov 2020 | MR04 | Satisfaction of charge 080316740003 in part | |
| 26 Nov 2020 | MR04 | Satisfaction of charge 080316740002 in full | |
| 15 Sep 2020 | MR04 | Satisfaction of charge 080316740004 in part | |
| 28 Aug 2020 | AM10 | Administrator's progress report | |
| 04 Jul 2020 | AM19 | Notice of extension of period of Administration | |
| 29 Apr 2020 | TM02 | Termination of appointment of External Officer Limited as a secretary on 29 April 2020 | |
| 19 Feb 2020 | AM10 | Administrator's progress report | |
| 21 Oct 2019 | AM02 | Statement of affairs with form AM02SOA | |
| 07 Oct 2019 | AM06 | Notice of deemed approval of proposals | |
| 23 Sep 2019 | AM03 | Statement of administrator's proposal | |
| 23 Sep 2019 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
| 15 Aug 2019 | AD01 | Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to C/O Ernst & Young Llp No.1 Colmore Square Birmingham United Kingdom B4 6HQ on 15 August 2019 | |
| 31 Jul 2019 | AM01 | Appointment of an administrator | |
| 10 Jul 2019 | AP01 | Appointment of Mr Paul Graham Barker as a director on 9 July 2019 | |
| 20 Mar 2019 | AD01 | Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 20 March 2019 | |
| 04 Mar 2019 | AP02 | Appointment of Uk Officer Ltd as a director on 11 February 2019 | |
| 01 Feb 2019 | TM01 | Termination of appointment of Oliver Gordon Hughes as a director on 1 February 2019 | |
| 28 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
| 02 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates |