Advanced company searchLink opens in new window

PRP BATTERY (DYCE) LIMITED

Company number 12464619

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)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2023 DS01 Application to strike the company off the register
02 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with updates
27 Jun 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
06 Apr 2022 PSC02 Notification of Centrica Business Solutions Management Limited as a person with significant control on 3 March 2022
06 Apr 2022 PSC07 Cessation of Cragside Energy Limited as a person with significant control on 3 March 2022
15 Mar 2022 AP04 Appointment of Centrica Secretaries Limited as a secretary on 3 March 2022
15 Mar 2022 AD01 Registered office address changed from 4th Floor 15 Golden Square London W1F 9JG England to Millstream Maidenhead Road Windsor SL4 5GD on 15 March 2022
15 Mar 2022 TM01 Termination of appointment of Steven Andrew Clark as a director on 3 March 2022
15 Mar 2022 AP01 Appointment of Mr. David Roger Pethybridge as a director on 3 March 2022
15 Mar 2022 AP01 Appointment of Mr. Bleddyn William Vaughan Rees as a director on 3 March 2022
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
20 Jan 2022 PSC07 Cessation of Steven Andrew Clark as a person with significant control on 14 September 2021
20 Jan 2022 PSC07 Cessation of Peak Reserve Power Llp as a person with significant control on 14 September 2021
20 Jan 2022 PSC02 Notification of Cragside Energy Limited as a person with significant control on 14 September 2021
25 Nov 2021 AA Micro company accounts made up to 30 June 2021
02 Jul 2021 TM01 Termination of appointment of James Duncan Forster as a director on 2 July 2021
02 Jul 2021 AP01 Appointment of Mr Steven Andrew Clark as a director on 2 July 2021
21 Jun 2021 PSC01 Notification of Steven Andrew Clark as a person with significant control on 21 June 2021
22 Mar 2021 AD01 Registered office address changed from 35 New Bridge Street London EC4V 6BW United Kingdom to 4th Floor 15 Golden Square London W1F 9JG on 22 March 2021
16 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with updates
02 Mar 2020 AA01 Current accounting period extended from 28 February 2021 to 30 June 2021
18 Feb 2020 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 14 February 2020
18 Feb 2020 PSC02 Notification of Peak Reserve Power Llp as a person with significant control on 14 February 2020