- Company Overview for UNIPOWER GENERATORS LIMITED (06530384)
- Filing history for UNIPOWER GENERATORS LIMITED (06530384)
- People for UNIPOWER GENERATORS LIMITED (06530384)
- Insolvency for UNIPOWER GENERATORS LIMITED (06530384)
- More for UNIPOWER GENERATORS LIMITED (06530384)
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
|
|
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
|
|
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 |