POWERGEN (EAST MIDLANDS) INVESTMENTS: Filings
Overview
| Company Name | POWERGEN (EAST MIDLANDS) INVESTMENTS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03277352 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for POWERGEN (EAST MIDLANDS) INVESTMENTS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2015 | 4 pages | 4.68 | ||||||||||
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 12, 2015 | 2 pages | AD01 | ||||||||||
Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 8 Salisbury Square London EC4Y 8BB on Oct 27, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of René Matthies as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Fiona Stark as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Deborah Gandley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of E.On Uk Directors Limited as a director | 1 pages | TM01 | ||||||||||
Appointment of E.On Uk Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Fiona Stark as a secretary | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Nov 07, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
Appointment of René Matthies as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Tear as a director | 1 pages | TM01 | ||||||||||
Appointment of Fiona Scott Stark as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 07, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for E.On Uk Directors Limited on Nov 01, 2011 | 2 pages | CH02 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0