POWERGAS LIMITED

Westwood Way Westwood Way, Coventry, CV4 8LG
StatusDISSOLVED
Company No.02301906
CategoryPrivate Limited Company
Incorporated04 Oct 1988
Age35 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution11 Jan 2011
Years13 years, 4 months, 21 days

SUMMARY

POWERGAS LIMITED is an dissolved private limited company with number 02301906. It was incorporated 35 years, 7 months, 28 days ago, on 04 October 1988 and it was dissolved 13 years, 4 months, 21 days ago, on 11 January 2011. The company address is Westwood Way Westwood Way, Coventry, CV4 8LG.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Sep 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Change corporate secretary company with change date

Date: 11 Aug 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: E.on Uk Secretaries Limited

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Gandley

Change date: 2009-11-05

Documents

View document PDF

Accounts with made up date

Date: 10 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director E.on uk directors LIMITED

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director E.on uk secretaries LIMITED

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288a

Description: Director appointed deborah gandley

Documents

View document PDF

Accounts with made up date

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/05; full list of members; amend

Documents

View document PDF

Accounts with made up date

Date: 01 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with made up date

Date: 05 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 16 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 05 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL

Documents

View document PDF

Accounts with made up date

Date: 31 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 06/07/00

Documents

View document PDF

Accounts with made up date

Date: 18 Feb 2000

Action Date: 02 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-02

Documents

View document PDF

Accounts with made up date

Date: 08 Sep 1999

Action Date: 03 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-03

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/99 to 31/12/98

Documents

View document PDF

Accounts with made up date

Date: 31 Jul 1998

Action Date: 29 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-29

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 08 Aug 1997

Action Date: 30 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-30

Documents

View document PDF

Legacy

Date: 05 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/97; no change of members

Documents

View document PDF

Legacy

Date: 05 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 24 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/96; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 28/06/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 1995

Action Date: 02 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-02

Documents

View document PDF

Legacy

Date: 25 Jul 1994

Category: Annual-return

Type: 363x

Description: Return made up to 28/06/94; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 1994

Action Date: 03 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-03

Documents

View document PDF

Legacy

Date: 12 Apr 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 1994

Action Date: 04 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-04

Documents

View document PDF

Legacy

Date: 27 Jul 1993

Category: Annual-return

Type: 363x

Description: Return made up to 28/06/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/92; no change of members

Documents

View document PDF

Resolution

Date: 06 Apr 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 17 Feb 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Resolution

Date: 17 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 28/06/91; no change of members

Documents

View document PDF

Resolution

Date: 11 Apr 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Apr 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Apr 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/06/90; full list of members

Documents

View document PDF

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

View document PDF

Certificate change of name company

Date: 20 Apr 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed takebug LIMITED\certificate issued on 23/04/90

Documents

View document PDF

Legacy

Date: 18 Apr 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 1990

Category: Address

Type: 287

Description: Registered office changed on 18/04/90 from: sudbury house 15 newgate street london EC1A 7AU

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the power generation company lim ited\certificate issued on 01/04/89

Documents

View document PDF

Legacy

Date: 20 Feb 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 1989

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Certificate change of name company

Date: 10 Nov 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the power generating company lim ited\certificate issued on 09/11/88

Documents

View document PDF

Legacy

Date: 03 Nov 1988

Category: Address

Type: 287

Description: Registered office changed on 03/11/88 from: 2 baches street london N1 6UB

Documents

View document PDF

Legacy

Date: 03 Nov 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed takebug LIMITED\certificate issued on 01/11/88

Documents

View document PDF

Incorporation company

Date: 04 Oct 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMERICAN AUTO FINISHERS LTD

DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:11299790
Status:ACTIVE
Category:Private Limited Company

ARENA ENGINEERING GB LIMITED

7 BOLDON LEA,BOLDON COLLIERY,NE35 9BT

Number:03274804
Status:ACTIVE
Category:Private Limited Company

INVASEC LTD

86 FRITHWOOD CRESCENT,MILTON KEYNES,MK7 6HU

Number:08938171
Status:ACTIVE
Category:Private Limited Company

KELEBRA LIMITED

C/O OBS RECOVERY 106 BRADLEY HOUSE,BOLTON,BL2 6RT

Number:09322233
Status:LIQUIDATION
Category:Private Limited Company

NEXT GENERATION IT LTD

24 CHESTERBLADE LANE,BRACKNELL,RG12 0GQ

Number:10723381
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NIKO INTERIORS LTD

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:08564058
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source