EAST YORKSHIRE POWER LIMITED - FOSTON-ON-THE-WOLDS


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-05-09 View Report
Gazette. Gazette notice voluntary. 2023-02-21 View Report
Dissolution. Dissolution application strike off company. 2023-02-13 View Report
Confirmation statement. Statement with updates. 2022-10-03 View Report
Accounts. Accounts type dormant. 2022-05-03 View Report
Confirmation statement. Statement with updates. 2021-08-18 View Report
Accounts. Accounts type dormant. 2021-04-13 View Report
Confirmation statement. Statement with updates. 2020-09-15 View Report
Accounts. Accounts type dormant. 2020-03-13 View Report
Confirmation statement. Statement with updates. 2019-08-29 View Report
Accounts. Accounts type dormant. 2019-04-15 View Report
Confirmation statement. Statement with updates. 2018-10-01 View Report
Accounts. Accounts type dormant. 2018-02-20 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Michael David Artley. 2017-09-07 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Michael Harold Mccann. 2017-09-07 View Report
Persons with significant control. Psc name: Linda Artley. Notification date: 2016-04-06. 2017-09-07 View Report
Confirmation statement. Statement with updates. 2017-09-07 View Report
Accounts. Accounts type dormant. 2016-12-13 View Report
Confirmation statement. Statement with updates. 2016-09-08 View Report
Accounts. Accounts type dormant. 2016-01-11 View Report
Annual return. With made up date full list shareholders. 2015-09-11 View Report
Accounts. Accounts type dormant. 2015-03-13 View Report
Annual return. With made up date full list shareholders. 2014-09-18 View Report
Accounts. Accounts type dormant. 2014-04-25 View Report
Annual return. With made up date full list shareholders. 2013-08-21 View Report
Accounts. Accounts type dormant. 2013-05-24 View Report
Annual return. With made up date full list shareholders. 2012-08-24 View Report
Officers. Change date: 2012-05-31. Officer name: Linda Barr. 2012-05-31 View Report
Accounts. Accounts type dormant. 2012-04-25 View Report
Annual return. With made up date full list shareholders. 2011-08-24 View Report
Officers. Officer name: Mr Michael Harold Mccann. Change date: 2011-07-27. 2011-08-24 View Report
Accounts. Accounts type dormant. 2011-03-16 View Report
Annual return. With made up date full list shareholders. 2010-09-03 View Report
Address. Description: Registered office changed on 13/09/2009 from c/o robson & co. LTD sigma house beverley business park oldbeck road, beverley HU17 0JS. 2009-09-13 View Report
Officers. Description: Director appointed michael david artley. 2009-09-13 View Report
Officers. Description: Director appointed michael harold mccann. 2009-09-13 View Report
Officers. Description: Secretary appointed linda barr. 2009-09-13 View Report
Officers. Description: Appointment terminated director ela shah. 2009-08-19 View Report
Officers. Description: Appointment terminated secretary ashok bhardwaj. 2009-08-19 View Report
Officers. Description: Appointment terminated director bhardwaj corporate services LIMITED. 2009-08-19 View Report
Incorporation. Incorporation company. 2009-08-18 View Report