Advanced company searchLink opens in new window

UNIPOWER GENERATORS LIMITED

Company number 06530384

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)
29 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2011 4.72 Return of final meeting in a creditors' voluntary winding up
28 Feb 2011 4.20 Statement of affairs with form 4.19
28 Feb 2011 600 Appointment of a voluntary liquidator
28 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-17
16 Feb 2011 AD01 Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on 16 February 2011
01 May 2010 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
Statement of capital on 2010-04-29
  • GBP 2
29 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Apr 2010 CH01 Director's details changed for David Forrest on 10 March 2010
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2009 363a Return made up to 11/03/09; full list of members
25 Feb 2009 288b Appointment Terminated Secretary samantha coles
13 Feb 2009 CERTNM Company name changed plan my power (europe) LIMITED\certificate issued on 17/02/09
10 Feb 2009 288a Director appointed david forrest
10 Feb 2009 288b Appointment Terminated Director robert coles
10 Feb 2009 288b Appointment Terminated Director gabriel van der merwe
10 Feb 2009 287 Registered office changed on 10/02/2009 from unit 2 new street bridgtown cannock staffordshire WS11 0DD united kingdom
11 Mar 2008 NEWINC Incorporation