THE POWER GENERATION COMPANY LIMITED
Status | DISSOLVED |
Company No. | 02295103 |
Category | Private Limited Company |
Incorporated | 12 Sep 1988 |
Age | 35 years, 8 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 15 Aug 2023 |
Years | 9 months, 24 days |
SUMMARY
THE POWER GENERATION COMPANY LIMITED is an dissolved private limited company with number 02295103. It was incorporated 35 years, 8 months, 26 days ago, on 12 September 1988 and it was dissolved 9 months, 24 days ago, on 15 August 2023. The company address is Westwood Way Westwood Way, Coventry, CV4 8LG.
Company Fillings
Gazette dissolved voluntary
Date: 15 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 May 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type dormant
Date: 26 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type dormant
Date: 20 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type dormant
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type dormant
Date: 14 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Scott Stark
Termination date: 2016-12-31
Documents
Appoint person director company with name date
Date: 23 Sep 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Deborah Gandley
Appointment date: 2016-08-22
Documents
Termination director company with name termination date
Date: 23 Sep 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-22
Officer name: E.on Uk Directors Limited
Documents
Termination secretary company with name termination date
Date: 23 Sep 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-22
Officer name: Fiona Scott Stark
Documents
Accounts with accounts type dormant
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type dormant
Date: 10 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type dormant
Date: 05 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type dormant
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type dormant
Date: 29 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Accounts with accounts type dormant
Date: 09 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 16 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change corporate director company with change date
Date: 11 Aug 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: E.On Uk Directors Limited
Change date: 2010-06-01
Documents
Change person secretary company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Fiona Scott Stark
Change date: 2009-11-05
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Fiona Scott Stark
Documents
Accounts with accounts type dormant
Date: 10 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/07; full list of members
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type dormant
Date: 13 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Legacy
Date: 18 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 18/03/04 from: 53 new broad street, london, EC2M 1SL
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 17/10/02 from: city point, 1 ropemaker street, london, EC2Y 9HT
Documents
Legacy
Date: 04 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/02; full list of members
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 05 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 21/09/01 from: 53 new broad street, london, EC2M 1SL
Documents
Accounts with accounts type dormant
Date: 31 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/01; full list of members
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/00; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Feb 2000
Action Date: 02 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-02
Documents
Accounts with accounts type dormant
Date: 08 Sep 1999
Action Date: 03 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-03
Documents
Legacy
Date: 21 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/99; full list of members
Documents
Legacy
Date: 06 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/99 to 31/12/98
Documents
Accounts with accounts type dormant
Date: 20 Aug 1998
Action Date: 29 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-29
Documents
Legacy
Date: 07 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/98; no change of members
Documents
Accounts with accounts type dormant
Date: 08 Aug 1997
Action Date: 30 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-30
Documents
Legacy
Date: 27 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/97; no change of members
Documents
Legacy
Date: 25 Sep 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 13 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 01 Aug 1996
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/96; full list of members
Documents
Legacy
Date: 26 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 28/06/95; no change of members
Documents
Accounts with accounts type dormant
Date: 27 Jun 1995
Action Date: 02 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-02
Documents
Legacy
Date: 25 Jul 1994
Category: Annual-return
Type: 363x
Description: Return made up to 28/06/94; change of members
Documents
Accounts with accounts type dormant
Date: 25 May 1994
Action Date: 03 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-03
Documents
Legacy
Date: 12 Apr 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type dormant
Date: 08 Feb 1994
Action Date: 04 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-04
Documents
Legacy
Date: 21 Jul 1993
Category: Annual-return
Type: 363x
Description: Return made up to 28/06/93; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 29 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/92; no change of members
Documents
Accounts with accounts type dormant
Date: 06 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 25 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 28/06/91; no change of members
Documents
Resolution
Date: 12 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 02 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/06/90; full list of members
Documents
Accounts with accounts type full
Date: 21 Jun 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type full
Date: 21 Jun 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 17 Apr 1990
Category: Address
Type: 287
Description: Registered office changed on 17/04/90 from: sudbury house, 15 newgate street, london, EC1A 7AU
Documents
Legacy
Date: 17 Apr 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Certificate change of name company
Date: 18 Jan 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed powergen LIMITED\certificate issued on 18/01/90
Documents
Legacy
Date: 10 Nov 1988
Category: Address
Type: 287
Description: Registered office changed on 10/11/88 from: grindall house, 25 newgate street, london, EC1 7LH
Documents
Legacy
Date: 10 Nov 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 Nov 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
14 LITTLE ORCHARD WAY,SURREY,GU4 8JY
Number: | 01555819 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,SE4 2DZ
Number: | OC352158 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
70 COLESHILL ROAD,SUTTON COLDFIELD,B76 9HH
Number: | 11681777 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB
Number: | 03175336 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FIRST AVENUE,SUTTON COLDFIELD,B76 1BA
Number: | 08608690 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 10501632 |
Status: | ACTIVE |
Category: | Private Limited Company |