Total Documents | 112 |
---|
Total Pages | 396 |
---|
11 January 2012 | Final Gazette dissolved following liquidation |
---|---|
11 January 2012 | Final Gazette dissolved via compulsory strike-off |
11 January 2012 | Final Gazette dissolved following liquidation |
11 October 2011 | Return of final meeting in a members' voluntary winding up |
11 October 2011 | Return of final meeting in a members' voluntary winding up |
9 September 2011 | Liquidators' statement of receipts and payments to 19 July 2011 |
9 September 2011 | Liquidators' statement of receipts and payments to 19 July 2011 |
9 September 2011 | Liquidators statement of receipts and payments to 19 July 2011 |
5 October 2010 | Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 5 October 2010 |
5 October 2010 | Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 5 October 2010 |
5 October 2010 | Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 5 October 2010 |
30 July 2010 | Appointment of a voluntary liquidator |
30 July 2010 | Resolutions
|
30 July 2010 | Declaration of solvency |
30 July 2010 | Resolution INSOLVENCY:Special Resolution "In Specie" |
30 July 2010 | Declaration of solvency |
30 July 2010 | Appointment of a voluntary liquidator |
30 July 2010 | Resolutions
|
30 July 2010 | Resolution insolvency:special resolution "in specie" |
28 April 2010 | Appointment of E.On Uk Secretaries Limited as a secretary |
28 April 2010 | Appointment of E.on Uk Secretaries Limited as a secretary |
27 April 2010 | Termination of appointment of James Jones as a secretary |
27 April 2010 | Termination of appointment of Graham Bartlett as a director |
27 April 2010 | Termination of appointment of E.On Uk Directors Limited as a director |
27 April 2010 | Appointment of Ms Deborah Gandley as a director |
27 April 2010 | Appointment of Ms Deborah Gandley as a director |
27 April 2010 | Termination of appointment of Graham Bartlett as a director |
27 April 2010 | Termination of appointment of E.on Uk Directors Limited as a director |
27 April 2010 | Termination of appointment of James Jones as a secretary |
19 April 2010 | Director's details changed for E.On Uk Directors Limited on 1 April 2010 |
19 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
19 April 2010 | Director's details changed for E.on Uk Directors Limited on 1 April 2010 |
19 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
19 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
19 April 2010 | Director's details changed for E.On Uk Directors Limited on 1 April 2010 |
12 November 2009 | Secretary's details changed for James William Jones on 1 November 2009 |
12 November 2009 | Secretary's details changed for James William Jones on 1 November 2009 |
12 November 2009 | Secretary's details changed for James William Jones on 1 November 2009 |
20 October 2009 | Director's details changed for Graham John Bartlett on 5 October 2009 |
20 October 2009 | Director's details changed for Graham John Bartlett on 5 October 2009 |
20 October 2009 | Director's details changed for Graham John Bartlett on 5 October 2009 |
16 July 2009 | Accounts made up to 31 December 2008 |
16 July 2009 | Full accounts made up to 31 December 2008 |
5 May 2009 | Return made up to 07/04/09; full list of members |
5 May 2009 | Return made up to 07/04/09; full list of members |
31 October 2008 | Accounts made up to 31 December 2007 |
31 October 2008 | Full accounts made up to 31 December 2007 |
3 June 2008 | Director's Change of Particulars / graham bartlett / 04/07/2007 / Occupation was: accountant, now: managing director E.on energy |
3 June 2008 | Return made up to 07/04/08; full list of members |
3 June 2008 | Return made up to 07/04/08; full list of members |
3 June 2008 | Director's change of particulars / graham bartlett / 04/07/2007 |
26 September 2007 | Accounts made up to 31 December 2006 |
26 September 2007 | Full accounts made up to 31 December 2006 |
6 August 2007 | New director appointed |
6 August 2007 | Director resigned |
6 August 2007 | New director appointed |
6 August 2007 | Director resigned |
14 May 2007 | Director resigned |
14 May 2007 | New director appointed |
14 May 2007 | New director appointed |
14 May 2007 | Director resigned |
14 May 2007 | Return made up to 07/04/07; full list of members |
14 May 2007 | Director resigned |
14 May 2007 | Return made up to 07/04/07; full list of members |
14 May 2007 | Director resigned |
3 November 2006 | Accounts made up to 31 December 2005 |
3 November 2006 | Full accounts made up to 31 December 2005 |
2 May 2006 | Return made up to 07/04/06; full list of members |
2 May 2006 | Return made up to 07/04/06; full list of members |
4 November 2005 | Full accounts made up to 31 December 2004 |
4 November 2005 | Accounts made up to 31 December 2004 |
17 May 2005 | Return made up to 07/04/05; full list of members |
17 May 2005 | Return made up to 07/04/05; full list of members
|
7 March 2005 | Company name changed powergen warmfront LIMITED\certificate issued on 07/03/05 |
7 March 2005 | Company name changed powergen warmfront LIMITED\certificate issued on 07/03/05 |
30 November 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 |
30 November 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 |
30 November 2004 | Accounts for a dormant company made up to 31 December 2003 |
30 November 2004 | Resolutions
|
30 November 2004 | Accounts made up to 31 December 2003 |
30 November 2004 | Resolutions
|
11 May 2004 | Return made up to 07/04/04; full list of members |
11 May 2004 | Return made up to 07/04/04; full list of members
|
22 January 2004 | New secretary appointed |
22 January 2004 | New secretary appointed |
22 January 2004 | Registered office changed on 22/01/04 from: 53 new broad street london EC2M 1SL |
22 January 2004 | Registered office changed on 22/01/04 from: 53 new broad street london EC2M 1SL |
14 January 2004 | Secretary resigned |
14 January 2004 | Director resigned |
14 January 2004 | New director appointed |
14 January 2004 | Director resigned |
14 January 2004 | New director appointed |
14 January 2004 | New director appointed |
14 January 2004 | Secretary resigned |
14 January 2004 | Director resigned |
14 January 2004 | New director appointed |
14 January 2004 | New director appointed |
14 January 2004 | Director resigned |
14 January 2004 | New director appointed |
29 August 2003 | Company name changed waterstatus LIMITED\certificate issued on 29/08/03 |
29 August 2003 | Company name changed waterstatus LIMITED\certificate issued on 29/08/03 |
29 May 2003 | Registered office changed on 29/05/03 from: 1 mitchell lane bristol BS1 6BU |
29 May 2003 | Registered office changed on 29/05/03 from: 1 mitchell lane bristol BS1 6BU |
29 May 2003 | New secretary appointed;new director appointed |
29 May 2003 | New secretary appointed;new director appointed |
29 May 2003 | New director appointed |
29 May 2003 | New director appointed |
22 May 2003 | Secretary resigned |
22 May 2003 | Director resigned |
22 May 2003 | Director resigned |
22 May 2003 | Secretary resigned |
7 April 2003 | Incorporation |