WÄRTSILÄ PUREGAS SOLUTIONS LIMITED: Filings
Overview
| Company Name | WÄRTSILÄ PUREGAS SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07986599 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WÄRTSILÄ PUREGAS SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of John Richard Henshaw as a director on Apr 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 12, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Business & Innovation Centre Enterprise Park Sunderland SR5 2TA United Kingdom to Spinnaker House Waterside Gardens Fareham PO16 8SD on May 14, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Jayne Louise Proctor as a director on Oct 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of Kjetil Hovland as a director on Oct 14, 2019 | 1 pages | TM01 | ||
Termination of appointment of Timo Ensio Koponen as a director on Oct 14, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Mar 12, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Richard Henshaw as a director on Mar 06, 2019 | 2 pages | AP01 | ||
Termination of appointment of Andrew David Dickinson as a director on Mar 06, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jan Molin as a secretary on Feb 12, 2019 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2017 | 14 pages | AA | ||
Confirmation statement made on Mar 12, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5 Royal Road Stanley Co Durham DH9 8AJ to Business & Innovation Centre Enterprise Park Sunderland SR5 2TA on Nov 28, 2017 | 1 pages | AD01 | ||
Appointment of Mr Andrew David Dickinson as a director on Oct 02, 2017 | 2 pages | AP01 | ||
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