EQUANS LEEDS PFI LIMITED: Filings

  • Overview

    Company NameEQUANS LEEDS PFI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08313538
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for EQUANS LEEDS PFI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on May 21, 2025

    3 pagesAD01

    Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to 30 Finsbury Square London EC2A 1AG on Sep 12, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 03, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Martin Jon Smithurst as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Nov 29, 2022 with updates

    4 pagesCS01

    Registered office address changed from Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on Oct 12, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022

    2 pagesAP03

    Termination of appointment of Sarah Jane Gregory as a secretary on Jul 15, 2022

    1 pagesTM02

    Change of details for Engie Regeneration Holdings Limited as a person with significant control on Apr 04, 2022

    2 pagesPSC05

    Certificate of change of name

    Company name changed engie leeds pfi LIMITED\certificate issued on 04/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 04, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 18, 2022

    RES15

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA

    1 pagesAD02

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF

    1 pagesAD02

    Director's details changed for Mr Mark Gallacher on Jul 01, 2021

    2 pagesCH01

    Termination of appointment of Andrew Martin Pollins as a director on Jun 30, 2021

    1 pagesTM01

    Appointment of Mr Colin Macpherson as a director on Jul 01, 2021

    2 pagesAP01

    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