Download leads from Nexok and grow your business. Find out more

Centrica America Limited

Documents

Total Documents225
Total Pages962

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off
16 August 2022First Gazette notice for voluntary strike-off
3 August 2022Application to strike the company off the register
15 October 2021Confirmation statement made on 3 October 2021 with no updates
29 September 2021Accounts for a dormant company made up to 31 December 2020
11 August 2021Appointment of Mr Matthew Blake as a director on 30 July 2021
11 August 2021Termination of appointment of Alan William Mcculloch as a director on 30 July 2021
24 November 2020Accounts for a dormant company made up to 31 December 2019
5 October 2020Confirmation statement made on 3 October 2020 with no updates
4 October 2019Confirmation statement made on 3 October 2019 with updates
13 September 2019Termination of appointment of Adam David Christopher Westley as a director on 2 September 2019
13 September 2019Appointment of Mr Alan William Mcculloch as a director on 2 September 2019
22 August 2019Accounts for a dormant company made up to 31 December 2018
10 October 2018Confirmation statement made on 3 October 2018 with updates
2 October 2018Appointment of Mr Adam David Christopher Westley as a director on 20 September 2018
2 October 2018Termination of appointment of Justine Michelle Campbell as a director on 20 September 2018
13 July 2018Appointment of Mrs Justine Michelle Campbell as a director on 12 July 2018
13 July 2018Termination of appointment of Andrew William Hodges as a director on 12 July 2018
6 July 2018Accounts for a dormant company made up to 31 December 2017
3 October 2017Confirmation statement made on 3 October 2017 with updates
3 October 2017Confirmation statement made on 3 October 2017 with updates
11 September 2017Accounts for a dormant company made up to 31 December 2016
11 September 2017Accounts for a dormant company made up to 31 December 2016
12 October 2016Confirmation statement made on 1 October 2016 with updates
12 October 2016Confirmation statement made on 1 October 2016 with updates
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
8 June 2016Accounts for a dormant company made up to 31 December 2015
8 June 2016Accounts for a dormant company made up to 31 December 2015
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • USD 100
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • USD 100
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
2 June 2015Accounts for a dormant company made up to 31 December 2014
2 June 2015Accounts for a dormant company made up to 31 December 2014
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • USD 100
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • USD 100
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • USD 100
1 October 2014Full accounts made up to 31 December 2013
1 October 2014Full accounts made up to 31 December 2013
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • USD 100
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • USD 100
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • USD 100
19 December 2013Statement of capital on 19 December 2013
  • USD 100
19 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 December 2013Solvency statement dated 19/12/13
19 December 2013Statement of capital on 19 December 2013
  • USD 100
19 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 December 2013Solvency statement dated 19/12/13
19 December 2013Statement by directors
19 December 2013Statement by directors
7 November 2013Appointment of Nicola Margaret Carroll as a director
7 November 2013Appointment of Centrica Directors Limited as a director
7 November 2013Termination of appointment of Charlotte Redcliffe as a director
7 November 2013Appointment of Centrica Directors Limited as a director
7 November 2013Termination of appointment of Charlotte Redcliffe as a director
7 November 2013Termination of appointment of Jeffrey Bell as a director
7 November 2013Termination of appointment of Ian Dawson as a director
7 November 2013Termination of appointment of Jeffrey Bell as a director
7 November 2013Appointment of Nicola Margaret Carroll as a director
7 November 2013Termination of appointment of Ian Dawson as a director
8 July 2013Full accounts made up to 31 December 2012
8 July 2013Full accounts made up to 31 December 2012
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
19 June 2012Full accounts made up to 31 December 2011
19 June 2012Full accounts made up to 31 December 2011
8 February 2012Director's details changed for Charlotte Redcliffe on 7 February 2012
8 February 2012Director's details changed for Charlotte Redcliffe on 7 February 2012
8 February 2012Director's details changed for Charlotte Redcliffe on 7 February 2012
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
29 June 2011Full accounts made up to 31 December 2010
29 June 2011Full accounts made up to 31 December 2010
22 March 2011Statement of company's objects
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 March 2011Statement of company's objects
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
3 November 2010Director's details changed for Jeffrey Bell on 3 November 2010
3 November 2010Director's details changed for Jeffrey Bell on 3 November 2010
3 November 2010Director's details changed for Jeffrey Bell on 3 November 2010
2 September 2010Appointment of Jeffrey Bell as a director
2 September 2010Appointment of Jeffrey Bell as a director
1 September 2010Termination of appointment of Moira Turner as a director
1 September 2010Termination of appointment of Moira Turner as a director
17 June 2010Full accounts made up to 31 December 2009
17 June 2010Full accounts made up to 31 December 2009
25 February 2010Director's details changed for Charlotte Redcliffe on 24 February 2010
25 February 2010Director's details changed for Charlotte Redcliffe on 24 February 2010
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
12 January 2010Director's details changed for Ms Moira Lynne Turner on 12 January 2010
12 January 2010Director's details changed for Ms Moira Lynne Turner on 12 January 2010
24 November 2009Director's details changed for Mr Ian Grant Dawson on 19 November 2009
24 November 2009Director's details changed for Mr Ian Grant Dawson on 19 November 2009
23 July 2009Director appointed moira lynne turner
23 July 2009Appointment terminated director paul hedley
23 July 2009Director appointed moira lynne turner
23 July 2009Appointment terminated director paul hedley
2 June 2009Full accounts made up to 31 December 2008
2 June 2009Full accounts made up to 31 December 2008
2 March 2009Return made up to 01/02/09; full list of members
2 March 2009Return made up to 01/02/09; full list of members
10 February 2009Appointment terminated director john clark
10 February 2009Director appointed paul ian hedley
10 February 2009Appointment terminated director john clark
10 February 2009Director appointed paul ian hedley
3 November 2008Full accounts made up to 31 December 2007
3 November 2008Full accounts made up to 31 December 2007
26 February 2008Return made up to 01/02/08; full list of members
26 February 2008Return made up to 01/02/08; full list of members
14 November 2007Full accounts made up to 31 December 2006
14 November 2007Full accounts made up to 31 December 2006
6 March 2007Return made up to 01/02/07; full list of members
6 March 2007Return made up to 01/02/07; full list of members
5 November 2006Full accounts made up to 31 December 2005
5 November 2006Full accounts made up to 31 December 2005
17 March 2006Return made up to 01/02/06; full list of members
17 March 2006Return made up to 01/02/06; full list of members
9 November 2005Full accounts made up to 31 December 2004
9 November 2005Full accounts made up to 31 December 2004
3 February 2005Return made up to 01/02/05; full list of members
3 February 2005Return made up to 01/02/05; full list of members
26 January 2005Ad 13/10/04--------- us$ si 45000000@1=45000000 us$ ic 858980944/903980944
26 January 2005Ad 13/10/04--------- us$ si 45000000@1=45000000 us$ ic 858980944/903980944
24 January 2005Ad 22/12/04--------- us$ si 130000000@1=130000000 us$ ic 728980944/858980944
24 January 2005Ad 22/12/04--------- us$ si 130000000@1=130000000 us$ ic 728980944/858980944
30 October 2004Full accounts made up to 31 December 2003
30 October 2004Full accounts made up to 31 December 2003
12 August 2004Ad 27/07/04--------- us$ si 80000000@1=80000000 us$ ic 648980944/728980944
12 August 2004Ad 27/07/04--------- us$ si 80000000@1=80000000 us$ ic 648980944/728980944
3 March 2004Return made up to 01/02/04; full list of members
3 March 2004Return made up to 01/02/04; full list of members
20 February 2004£ nc 1100000000/1200000000 22/12/03
20 February 2004£ nc 1100000000/1200000000 22/12/03
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 February 2004Ad 22/12/03--------- us$ si 100000000@1=100000000 us$ ic 548980944/648980944
10 February 2004Memorandum and Articles of Association
10 February 2004Memorandum and Articles of Association
10 February 2004Ad 22/12/03--------- us$ si 100000000@1=100000000 us$ ic 548980944/648980944
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 September 2003Full accounts made up to 31 December 2002
19 September 2003Full accounts made up to 31 December 2002
22 August 2003Resolutions
  • ELRES ‐ Elective resolution
22 August 2003Resolutions
  • ELRES ‐ Elective resolution
25 July 2003£ ic 30000002/0 27/03/03 £ sr 30000002@1=30000002
25 July 2003£ ic 30000002/0 27/03/03 £ sr 30000002@1=30000002
14 May 2003Ad 27/03/03--------- us$ si 47208003@1=47208003 us$ ic 501772941/548980944
14 May 2003Ad 27/03/03--------- us$ si 47208003@1=47208003 us$ ic 501772941/548980944
13 May 2003Auditor's resignation
13 May 2003Auditor's resignation
30 April 2003Director resigned
30 April 2003Director resigned
30 April 2003Director resigned
30 April 2003New director appointed
30 April 2003New director appointed
30 April 2003Director resigned
30 April 2003New director appointed
30 April 2003New director appointed
26 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 April 2003Ad 31/03/03--------- us$ si 200000000@1=200000000 us$ ic 101672939/301672939
26 April 2003Nc inc already adjusted 27/03/03
26 April 2003Ad 31/03/03--------- us$ si 101672939@1=101672939 us$ ic 0/101672939
26 April 2003Ad 31/03/03--------- us$ si 101672939@1=101672939 us$ ic 0/101672939
26 April 2003Nc inc already adjusted 27/03/03
26 April 2003Ad 31/03/03--------- us$ si 200000000@1=200000000 us$ ic 101672939/301672939
26 April 2003Ad 31/03/03--------- us$ si 200100002@1=200100002 us$ ic 301672939/501772941
26 April 2003Ad 31/03/03--------- us$ si 200100002@1=200100002 us$ ic 301672939/501772941
5 March 2003Return made up to 01/02/03; full list of members
5 March 2003Return made up to 01/02/03; full list of members
6 November 2002Company name changed centrica us holdings LIMITED\certificate issued on 06/11/02
6 November 2002Company name changed centrica us holdings LIMITED\certificate issued on 06/11/02
1 October 2002Full accounts made up to 31 December 2001
1 October 2002Full accounts made up to 31 December 2001
4 July 2002Director's particulars changed
4 July 2002Director's particulars changed
1 March 2002Return made up to 01/02/02; full list of members
1 March 2002Return made up to 01/02/02; full list of members
6 December 2001Return made up to 28/11/01; full list of members
6 December 2001Return made up to 28/11/01; full list of members
4 December 2001Director's particulars changed
4 December 2001Director's particulars changed
18 October 2001Secretary's particulars changed
18 October 2001Secretary's particulars changed
14 September 2001Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA
14 September 2001Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA
24 January 2001Ad 20/12/00--------- £ si 15000000@1=15000000 £ ic 2/15000002
24 January 2001Ad 05/01/01--------- £ si 15000000@1=15000000 £ ic 15000002/30000002
24 January 2001Registered office changed on 24/01/01 from: 80 great eastern street london EC2A 3RX
24 January 2001Secretary resigned
24 January 2001Registered office changed on 24/01/01 from: 80 great eastern street london EC2A 3RX
24 January 2001Director resigned
24 January 2001Ad 05/01/01--------- £ si 15000000@1=15000000 £ ic 15000002/30000002
24 January 2001Ad 20/12/00--------- £ si 15000000@1=15000000 £ ic 2/15000002
24 January 2001Director resigned
24 January 2001Secretary resigned
29 December 2000Accounting reference date extended from 30/11/01 to 31/12/01
29 December 2000Accounting reference date extended from 30/11/01 to 31/12/01
15 December 2000Director resigned
15 December 2000New director appointed
15 December 2000Secretary resigned
15 December 2000Director resigned
15 December 2000New director appointed
15 December 2000New secretary appointed
15 December 2000New director appointed
15 December 2000New director appointed
15 December 2000New director appointed
15 December 2000New director appointed
15 December 2000New secretary appointed
15 December 2000Secretary resigned
28 November 2000Incorporation
28 November 2000Incorporation
Sign up now to grow your client base. Plans & Pricing