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

Powergen Warm Front Limited

Documents

Total Documents112
Total Pages396

Filing History

11 January 2012Final Gazette dissolved following liquidation
11 January 2012Final Gazette dissolved via compulsory strike-off
11 January 2012Final Gazette dissolved following liquidation
11 October 2011Return of final meeting in a members' voluntary winding up
11 October 2011Return of final meeting in a members' voluntary winding up
9 September 2011Liquidators' statement of receipts and payments to 19 July 2011
9 September 2011Liquidators' statement of receipts and payments to 19 July 2011
9 September 2011Liquidators statement of receipts and payments to 19 July 2011
5 October 2010Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 5 October 2010
5 October 2010Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 5 October 2010
5 October 2010Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 5 October 2010
30 July 2010Appointment of a voluntary liquidator
30 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
30 July 2010Declaration of solvency
30 July 2010Resolution INSOLVENCY:Special Resolution "In Specie"
30 July 2010Declaration of solvency
30 July 2010Appointment of a voluntary liquidator
30 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-20
30 July 2010Resolution insolvency:special resolution "in specie"
28 April 2010Appointment of E.On Uk Secretaries Limited as a secretary
28 April 2010Appointment of E.on Uk Secretaries Limited as a secretary
27 April 2010Termination of appointment of James Jones as a secretary
27 April 2010Termination of appointment of Graham Bartlett as a director
27 April 2010Termination of appointment of E.On Uk Directors Limited as a director
27 April 2010Appointment of Ms Deborah Gandley as a director
27 April 2010Appointment of Ms Deborah Gandley as a director
27 April 2010Termination of appointment of Graham Bartlett as a director
27 April 2010Termination of appointment of E.on Uk Directors Limited as a director
27 April 2010Termination of appointment of James Jones as a secretary
19 April 2010Director's details changed for E.On Uk Directors Limited on 1 April 2010
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
19 April 2010Director's details changed for E.on Uk Directors Limited on 1 April 2010
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
19 April 2010Director's details changed for E.On Uk Directors Limited on 1 April 2010
12 November 2009Secretary's details changed for James William Jones on 1 November 2009
12 November 2009Secretary's details changed for James William Jones on 1 November 2009
12 November 2009Secretary's details changed for James William Jones on 1 November 2009
20 October 2009Director's details changed for Graham John Bartlett on 5 October 2009
20 October 2009Director's details changed for Graham John Bartlett on 5 October 2009
20 October 2009Director's details changed for Graham John Bartlett on 5 October 2009
16 July 2009Accounts made up to 31 December 2008
16 July 2009Full accounts made up to 31 December 2008
5 May 2009Return made up to 07/04/09; full list of members
5 May 2009Return made up to 07/04/09; full list of members
31 October 2008Accounts made up to 31 December 2007
31 October 2008Full accounts made up to 31 December 2007
3 June 2008Director's Change of Particulars / graham bartlett / 04/07/2007 / Occupation was: accountant, now: managing director E.on energy
3 June 2008Return made up to 07/04/08; full list of members
3 June 2008Return made up to 07/04/08; full list of members
3 June 2008Director's change of particulars / graham bartlett / 04/07/2007
26 September 2007Accounts made up to 31 December 2006
26 September 2007Full accounts made up to 31 December 2006
6 August 2007New director appointed
6 August 2007Director resigned
6 August 2007New director appointed
6 August 2007Director resigned
14 May 2007Director resigned
14 May 2007New director appointed
14 May 2007New director appointed
14 May 2007Director resigned
14 May 2007Return made up to 07/04/07; full list of members
14 May 2007Director resigned
14 May 2007Return made up to 07/04/07; full list of members
14 May 2007Director resigned
3 November 2006Accounts made up to 31 December 2005
3 November 2006Full accounts made up to 31 December 2005
2 May 2006Return made up to 07/04/06; full list of members
2 May 2006Return made up to 07/04/06; full list of members
4 November 2005Full accounts made up to 31 December 2004
4 November 2005Accounts made up to 31 December 2004
17 May 2005Return made up to 07/04/05; full list of members
17 May 2005Return made up to 07/04/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
7 March 2005Company name changed powergen warmfront LIMITED\certificate issued on 07/03/05
7 March 2005Company name changed powergen warmfront LIMITED\certificate issued on 07/03/05
30 November 2004Accounting reference date shortened from 30/04/04 to 31/12/03
30 November 2004Accounting reference date shortened from 30/04/04 to 31/12/03
30 November 2004Accounts for a dormant company made up to 31 December 2003
30 November 2004Resolutions
  • ELRES ‐ Elective resolution
30 November 2004Accounts made up to 31 December 2003
30 November 2004Resolutions
  • ELRES ‐ Elective resolution
11 May 2004Return made up to 07/04/04; full list of members
11 May 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
22 January 2004New secretary appointed
22 January 2004New secretary appointed
22 January 2004Registered office changed on 22/01/04 from: 53 new broad street london EC2M 1SL
22 January 2004Registered office changed on 22/01/04 from: 53 new broad street london EC2M 1SL
14 January 2004Secretary resigned
14 January 2004Director resigned
14 January 2004New director appointed
14 January 2004Director resigned
14 January 2004New director appointed
14 January 2004New director appointed
14 January 2004Secretary resigned
14 January 2004Director resigned
14 January 2004New director appointed
14 January 2004New director appointed
14 January 2004Director resigned
14 January 2004New director appointed
29 August 2003Company name changed waterstatus LIMITED\certificate issued on 29/08/03
29 August 2003Company name changed waterstatus LIMITED\certificate issued on 29/08/03
29 May 2003Registered office changed on 29/05/03 from: 1 mitchell lane bristol BS1 6BU
29 May 2003Registered office changed on 29/05/03 from: 1 mitchell lane bristol BS1 6BU
29 May 2003New secretary appointed;new director appointed
29 May 2003New secretary appointed;new director appointed
29 May 2003New director appointed
29 May 2003New director appointed
22 May 2003Secretary resigned
22 May 2003Director resigned
22 May 2003Director resigned
22 May 2003Secretary resigned
7 April 2003Incorporation
Sign up now to grow your client base. Plans & Pricing