POPLAR POWER LIMITED: Filings
Overview
| Company Name | POPLAR POWER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09920590 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for POPLAR POWER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Termination of appointment of External Officer Limited as a secretary on Apr 12, 2022 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to C/O Kre Corporate Recovery Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on Mar 11, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Mnl (Oxford Capital) Nominees Limited as a person with significant control on Apr 09, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Share Nominees Limited as a person with significant control on Apr 09, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Termination of appointment of Paul Graham Barker as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Edward Christian Mott as a director on Jan 28, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on Mar 20, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Paul Graham Barker as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Oliver Gordon Hughes as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Billy Joe Cook on Dec 10, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Mar 31, 2017 | 11 pages | AAMD | ||||||||||
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