POWERGEN INTERNATIONAL - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2023-01-04 View Report
Insolvency. Brought down date: 2022-09-22. 2022-10-21 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-10-12 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2022-10-12 View Report
Resolution. Description: Resolutions. 2021-10-06 View Report
Address. New address: C/O Bishop Flemimg Llp 10 Temple Back Bristol BS1 6FL. Change date: 2021-10-05. Old address: Westwood Way Westwood Business Park Coventry CV4 8LG. 2021-10-05 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-10-05 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-10-05 View Report
Officers. Termination date: 2021-08-03. Officer name: David Charles Adrian Baumber. 2021-08-10 View Report
Confirmation statement. Statement with updates. 2021-05-06 View Report
Resolution. Description: Resolutions. 2020-12-11 View Report
Resolution. Description: Resolutions. 2020-12-11 View Report
Resolution. Description: Resolutions. 2020-11-11 View Report
Incorporation. Re registration memorandum articles. 2020-11-11 View Report
Change of name. Reregistration assent. 2020-11-11 View Report
Change of name. Reregistration private limited to private unlimited company. 2020-11-11 View Report
Change of name. Certificate re registration limited to unlimited. 2020-11-11 View Report
Accounts. Accounts type full. 2020-09-23 View Report
Confirmation statement. Statement with no updates. 2020-04-17 View Report
Accounts. Accounts type full. 2019-08-02 View Report
Confirmation statement. Statement with no updates. 2019-04-29 View Report
Accounts. Accounts type full. 2018-06-29 View Report
Confirmation statement. Statement with no updates. 2018-04-18 View Report
Accounts. Accounts type full. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2017-04-27 View Report
Accounts. Accounts type full. 2016-09-22 View Report
Officers. Appointment date: 2016-08-15. Officer name: David Charles Adrian Baumber. 2016-08-31 View Report
Officers. Appointment date: 2016-08-15. Officer name: Ms Deborah Gandley. 2016-08-30 View Report
Officers. Termination date: 2016-08-15. Officer name: E.on Uk Secretaries Limited. 2016-08-30 View Report
Officers. Officer name: Fiona Scott Stark. Termination date: 2016-08-15. 2016-08-30 View Report
Officers. Termination date: 2016-08-15. Officer name: E.on Uk Directors Limited. 2016-08-30 View Report
Officers. Termination date: 2016-05-31. Officer name: René Matthies. 2016-06-15 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Accounts. Accounts type full. 2015-09-10 View Report
Annual return. With made up date full list shareholders. 2015-05-13 View Report
Accounts. Accounts type full. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Accounts. Accounts type full. 2013-09-27 View Report
Annual return. With made up date full list shareholders. 2013-05-03 View Report
Accounts. Accounts type full. 2012-09-11 View Report
Officers. Officer name: René Matthies. 2012-07-18 View Report
Officers. Officer name: Brian Tear. 2012-07-18 View Report
Officers. Officer name: Fiona Scott Stark. 2012-07-18 View Report
Annual return. With made up date full list shareholders. 2012-04-18 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-03-02 View Report
Accounts. Accounts type full. 2011-08-22 View Report
Annual return. With made up date full list shareholders. 2011-05-05 View Report
Accounts. Made up date. 2010-09-30 View Report
Annual return. With made up date full list shareholders. 2010-05-13 View Report
Officers. Officer name: E.On Uk Directors Limited. Change date: 2010-04-01. 2010-05-12 View Report