POWER GENERATION TECHNICAL & COMMERCIAL SERVICES LIMITED - CHELTENHAM


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-07-25 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2019-04-25 View Report
Address. Change date: 2018-11-23. New address: Suite G2 Montpellier House Montpelier Drive Cheltenham GL50 1TY. Old address: 96 Garden Villas 50 Kensington Gardens Square London W2 4BA. 2018-11-23 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-11-15 View Report
Resolution. Description: Resolutions. 2018-11-15 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-11-15 View Report
Confirmation statement. Statement with no updates. 2018-07-31 View Report
Accounts. Accounts type micro entity. 2018-04-23 View Report
Persons with significant control. Notification date: 2017-08-02. Psc name: Kenneth William Teasdale. 2017-08-02 View Report
Persons with significant control. Notification date: 2017-08-02. Psc name: Craig William Teasdale. 2017-08-02 View Report
Persons with significant control. Notification date: 2017-08-02. Psc name: Carole Ann Teasdale. 2017-08-02 View Report
Confirmation statement. Statement with no updates. 2017-07-09 View Report
Accounts. Accounts type total exemption small. 2017-04-28 View Report
Annual return. With made up date full list shareholders. 2016-08-12 View Report
Accounts. Accounts type total exemption small. 2016-04-28 View Report
Annual return. With made up date full list shareholders. 2015-07-13 View Report
Accounts. Accounts type total exemption small. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2014-07-16 View Report
Accounts. Accounts type total exemption small. 2014-04-23 View Report
Annual return. With made up date full list shareholders. 2013-07-08 View Report
Officers. Change date: 2011-03-18. Officer name: Mr Craig William Teasdale. 2013-07-08 View Report
Accounts. Accounts type total exemption small. 2013-05-01 View Report
Annual return. With made up date full list shareholders. 2012-09-09 View Report
Accounts. Accounts type total exemption small. 2012-04-24 View Report
Annual return. With made up date full list shareholders. 2011-07-26 View Report
Accounts. Accounts type total exemption small. 2011-04-28 View Report
Annual return. With made up date full list shareholders. 2010-07-13 View Report
Officers. Officer name: Mr Craig William Teasdale. Change date: 2010-06-28. 2010-07-13 View Report
Officers. Change date: 2010-06-28. Officer name: Kenneth William Teasdale. 2010-07-12 View Report
Accounts. Accounts type total exemption small. 2010-04-29 View Report
Annual return. Legacy. 2009-07-21 View Report
Accounts. Accounts type total exemption small. 2009-04-20 View Report
Accounts. Legacy. 2009-04-16 View Report
Annual return. Legacy. 2008-09-02 View Report
Officers. Description: Director appointed mr craig william teasdale. 2008-09-02 View Report
Officers. Description: Director resigned. 2007-07-10 View Report
Incorporation. Incorporation company. 2007-06-28 View Report