NEWBOLD POWER UK
Status | DISSOLVED |
Company No. | 01174710 |
Category | |
Incorporated | 20 Jun 1974 |
Age | 49 years, 11 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 02 Jun 2010 |
Years | 13 years, 11 months, 29 days |
SUMMARY
NEWBOLD POWER UK is an dissolved with number 01174710. It was incorporated 49 years, 11 months, 11 days ago, on 20 June 1974 and it was dissolved 13 years, 11 months, 29 days ago, on 02 June 2010. The company address is Newbold Road Newbold Road, Warwickshire, CV21 2NH.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 02 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Dec 2009
Action Date: 25 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-11-25
Documents
Liquidation voluntary declaration of solvency
Date: 31 Dec 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 31 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Dec 2008
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Certificate change of name company
Date: 26 Nov 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alstom power uk\certificate issued on 26/11/08
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director rajinder gill
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director ronald shave
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed anthony noel pike
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/07; full list of members
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 29 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/06; full list of members
Documents
Accounts with accounts type full
Date: 22 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 01 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/05; full list of members
Documents
Accounts with accounts type full
Date: 08 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Resolution
Date: 16 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members
Documents
Certificate re registration limited to unlimited
Date: 28 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Re registration memorandum articles
Date: 28 Jul 2004
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 28 Jul 2004
Category: Reregistration
Type: 49(8)(b)
Description: Declaration of assent for reregistration to UNLTD
Documents
Legacy
Date: 28 Jul 2004
Category: Reregistration
Type: 49(8)(a)
Description: Members' assent for rereg from LTD to UNLTD
Documents
Legacy
Date: 28 Jul 2004
Category: Reregistration
Type: 49(1)
Description: Application for reregistration from LTD to UNLTD
Documents
Accounts with accounts type group
Date: 18 Jun 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 16 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/03/04
Documents
Accounts with accounts type group
Date: 23 Dec 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/03; full list of members
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 29 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 May 2003
Category: Address
Type: 287
Description: Registered office changed on 29/05/03 from: ruston house waterside south lincoln LN5 7FD
Documents
Legacy
Date: 29 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 08/04/03--------- £ si 42084253@1=42084253 £ ic 125582093/167666346
Documents
Resolution
Date: 17 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Apr 2003
Category: Capital
Type: 123
Description: £ nc 126583070/168667323 08/04/03
Documents
Legacy
Date: 14 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/03 to 30/06/02
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/02; full list of members
Documents
Legacy
Date: 16 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 28 Mar 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alstom power uk holdings LTD\certificate issued on 28/03/02
Documents
Legacy
Date: 18 Mar 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 31/03/02
Documents
Legacy
Date: 13 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 13/03/02 from: lindum house 11 sewell road lincoln LN2 5RY
Documents
Legacy
Date: 13 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/01; full list of members
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Feb 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Certificate change of name company
Date: 26 Oct 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed abb alstom power uk holdings LTD\certificate issued on 27/10/00
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/00; full list of members
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 04/10/00
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 18 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2000
Category: Capital
Type: 88(2)P
Description: Ad 21/12/99--------- £ si [email protected]=106583070 £ ic 18999023/125582093
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 09 Feb 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed asea brown boveri LIMITED\certificate issued on 10/02/00
Documents
Resolution
Date: 02 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
39 AGNES ROAD,LONDON,W3 7RF
Number: | 09113348 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NORTH HARBOUR PRODUCTIONS LIMITED
8 MAXWELL STREET,BELFAST,BT12 5FB
Number: | NI650102 |
Status: | ACTIVE |
Category: | Private Limited Company |
RETFORD ENTERPRISE CENTRE,RETFORD,DN22 7GR
Number: | 11623703 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COLLIERY LANE,COVENTRY,CV7 9NW
Number: | 07771722 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 ADDINGTON AVENUE,WOLVERTON,MK12 5GH
Number: | 08405037 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CONSILIUM CHARTERED ACCOUNTANTS 169,GLASGOW,G2 2LB
Number: | SC464160 |
Status: | ACTIVE |
Category: | Private Limited Company |