Advanced company searchLink opens in new window

GAS AND POWER LIMITED

Company number 09735925

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 Apr 2024 600 Appointment of a voluntary liquidator
10 Apr 2024 LIQ10 Removal of liquidator by court order
26 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 20 July 2023
21 Sep 2023 600 Appointment of a voluntary liquidator
21 Sep 2023 LIQ10 Removal of liquidator by court order
02 Sep 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Aug 2022 600 Appointment of a voluntary liquidator
21 Jul 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
20 Jul 2022 AM10 Administrator's progress report
02 Apr 2022 AD01 Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 10th Floor One Marsden Street Manchester M2 1HW on 2 April 2022
11 Mar 2022 AM10 Administrator's progress report
04 Nov 2021 AM07 Result of meeting of creditors
11 Oct 2021 AM02 Statement of affairs with form AM02SOA
08 Oct 2021 AM03 Statement of administrator's proposal
30 Aug 2021 AD01 Registered office address changed from 3B Edward Vii Quay Navigation Way Preston PR2 2YF England to 1 st. Peters Square Manchester M2 3AE on 30 August 2021
27 Aug 2021 AM01 Appointment of an administrator
21 Jun 2021 SH08 Change of share class name or designation
21 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2021 MA Memorandum and Articles of Association
09 Jun 2021 TM01 Termination of appointment of Elizabeth Anne Slater as a director on 20 January 2021
17 May 2021 SH01 Statement of capital following an allotment of shares on 20 January 2021
  • GBP 1,201
12 May 2021 TM01 Termination of appointment of Marcus Cook as a director on 20 January 2021
12 May 2021 TM01 Termination of appointment of Lindsay Elizabeth Mcphearson Austin as a director on 20 January 2021
23 Mar 2021 PSC01 Notification of Anthony David Stiff as a person with significant control on 20 January 2021
23 Mar 2021 PSC07 Cessation of Bayford & Co Ltd as a person with significant control on 20 January 2021