POWERGAS LIMITED
Status | DISSOLVED |
Company No. | 02301906 |
Category | Private Limited Company |
Incorporated | 04 Oct 1988 |
Age | 35 years, 7 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2011 |
Years | 13 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
Dissolution application strike off company
Date: 10 Sep 2010
Category: Dissolution
Type: DS01
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 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
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
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
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director E.on uk directors LIMITED
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director E.on uk secretaries LIMITED
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288a
Description: Director appointed deborah gandley
Documents
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
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 made up date
Date: 09 Sep 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: 08 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/06; full list of members
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; full list of members; amend
Documents
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
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; full list of members
Documents
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
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
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: 15 Jul 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
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: Annual-return
Type: 363s
Description: Return made up to 28/06/03; full list of members
Documents
Legacy
Date: 17 Jul 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 16 Jan 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: 19 Jul 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: 10 Jul 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
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 made up date
Date: 05 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
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
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
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: 29 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 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
Legacy
Date: 06 Jul 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jul 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 06/07/00
Documents
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
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
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 made up date
Date: 31 Jul 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 made up date
Date: 08 Aug 1997
Action Date: 30 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-30
Documents
Legacy
Date: 05 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/97; no change of members
Documents
Legacy
Date: 05 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 24 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Sep 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
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
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: 30 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
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 full
Date: 07 Jul 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 full
Date: 14 Jul 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
Legacy
Date: 12 Apr 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
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
Legacy
Date: 27 Jul 1993
Category: Annual-return
Type: 363x
Description: Return made up to 28/06/93; full list of members
Documents
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
Legacy
Date: 29 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/92; no change of members
Documents
Resolution
Date: 06 Apr 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 17 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 28/06/91; no change of members
Documents
Resolution
Date: 11 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 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
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
Legacy
Date: 18 Apr 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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
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
Legacy
Date: 20 Feb 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 20 Feb 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
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
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
Legacy
Date: 03 Nov 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
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
Some Companies
DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS
Number: | 11299790 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BOLDON LEA,BOLDON COLLIERY,NE35 9BT
Number: | 03274804 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 FRITHWOOD CRESCENT,MILTON KEYNES,MK7 6HU
Number: | 08938171 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O OBS RECOVERY 106 BRADLEY HOUSE,BOLTON,BL2 6RT
Number: | 09322233 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
24 CHESTERBLADE LANE,BRACKNELL,RG12 0GQ
Number: | 10723381 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
63 LOVERIDGE ROAD,LONDON,NW6 2DR
Number: | 08564058 |
Status: | ACTIVE |
Category: | Private Limited Company |