Advanced company searchLink opens in new window

FULCRUM POWER GENERATION LIMITED

Company number 08295779

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)
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
24 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
31 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
01 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Aug 2015 AD01 Registered office address changed from 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015
08 Jan 2015 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
23 Sep 2014 AD01 Registered office address changed from C/O Armstrong Energy Limited 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 23 September 2014
17 Sep 2014 AD01 Registered office address changed from 2Nd Floor, Essel House 29 Foley Street London W1W 7TH England to C/O Armstrong Energy Limited 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR on 17 September 2014
15 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
16 May 2014 AD01 Registered office address changed from the Walnuts Walnuts Lane Woodbridge IP13 0RZ on 16 May 2014
16 May 2014 SH19 Statement of capital on 16 May 2014
  • GBP 1,000
09 May 2014 SH20 Statement by directors
09 May 2014 CAP-SS Solvency statement dated 14/04/14
09 May 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Feb 2014 CH03 Secretary's details changed for Mr Stephen Mahon on 26 February 2014
04 Feb 2014 CH01 Director's details changed for Mr Stephen William Mahon on 4 February 2014
03 Feb 2014 AA01 Current accounting period extended from 30 November 2013 to 28 February 2014
13 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
05 Sep 2013 SH01 Statement of capital following an allotment of shares on 28 May 2013
  • GBP 2,564,000
02 Sep 2013 SH01 Statement of capital following an allotment of shares on 28 May 2013
  • GBP 2,564,000
08 May 2013 SH01 Statement of capital following an allotment of shares on 26 April 2013
  • GBP 2,414,000.00
19 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2013 SH01 Statement of capital following an allotment of shares on 30 January 2013
  • GBP 150,000.00
15 Feb 2013 SH01 Statement of capital following an allotment of shares on 30 January 2013
  • GBP 150,000.00
16 Jan 2013 SH01 Statement of capital following an allotment of shares on 10 January 2013
  • GBP 105,001.00