Advanced company searchLink opens in new window

ORWELL POWER LIMITED

Company number 10655819

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2021 DS01 Application to strike the company off the register
10 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
24 Nov 2020 TM01 Termination of appointment of Alastair Douglas Fraser as a director on 19 November 2020
05 Nov 2020 TM01 Termination of appointment of Christopher Hamilton Carlson as a director on 5 November 2020
24 Aug 2020 CH01 Director's details changed for Mr Matthew Tucker on 17 August 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
04 Dec 2019 AA Unaudited abridged accounts made up to 30 June 2019
04 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
27 Jun 2019 CH01 Director's details changed for Mr Alastair Douglas Fraser on 27 June 2019
07 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
12 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Jul 2018 PSC05 Change of details for Apus Energy Limited as a person with significant control on 26 February 2018
24 May 2018 AP01 Appointment of Mr Christopher Hamilton Carlson as a director on 18 April 2018
24 May 2018 CH01 Director's details changed
22 May 2018 TM01 Termination of appointment of Matthew George Setchell as a director on 18 April 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
26 Feb 2018 AD01 Registered office address changed from First Floor 18 Park Place Cardiff CF10 3DQ United Kingdom to Fourth Floor 2 Kingsway Cardiff CF10 3FD on 26 February 2018
23 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-21
09 Jun 2017 SH01 Statement of capital following an allotment of shares on 7 March 2017
  • GBP 1
07 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted