POWERGEN RENEWABLES OFFSHORE WIND LIMITED

Westwood Way Westwood Way, Coventry, CV4 8LG
StatusDISSOLVED
Company No.03600820
CategoryPrivate Limited Company
Incorporated20 Jul 1998
Age25 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution11 May 2010
Years13 years, 11 months, 30 days

SUMMARY

POWERGEN RENEWABLES OFFSHORE WIND LIMITED is an dissolved private limited company with number 03600820. It was incorporated 25 years, 9 months, 21 days ago, on 20 July 1998 and it was dissolved 13 years, 11 months, 30 days ago, on 11 May 2010. The company address is Westwood Way Westwood Way, Coventry, CV4 8LG.



Company Fillings

Gazette dissolved voluntary

Date: 11 May 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jan 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jan 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Gandley

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: E.on Uk Directors Limited

Documents

View document PDF

Accounts with made up date

Date: 18 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

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

Legacy

Date: 02 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 02/09/05

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed E.on uk renewables offshore wind LIMITED\certificate issued on 05/07/04

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aquila engineering services limi ted\certificate issued on 26/04/04

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 07/04/04 from: whittington hall whittington worcester WR5 2RB

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 14 May 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gpu power engineering LIMITED\certificate issued on 14/05/02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/02 to 31/12/01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 04/08/00

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2000

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meb energy LIMITED\certificate issued on 16/03/00

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Resolution

Date: 05 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 01/08/99 from: worcestershire divisional office blackpole road worcester WR4 9TB

Documents

View document PDF

Resolution

Date: 21 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 10/02/99 from: mucklow hill halesowen west midlands B62 8BP

Documents

View document PDF

Memorandum articles

Date: 22 Sep 1998

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meb cable systems LIMITED\certificate issued on 21/09/98

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Memorandum articles

Date: 07 Aug 1998

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed foray 1132 LIMITED\certificate issued on 06/08/98

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 04/08/98 from: ground floor 10 newhall street birmingham west midlands B3 3LX

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/99 to 31/03/99

Documents

View document PDF

Incorporation company

Date: 20 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYGUIDE CIC

7 VICTORIA PARK,HERNE BAY,CT6 5BH

Number:07974454
Status:ACTIVE
Category:Community Interest Company

DERBYSHIRE CONCRETE PUMPING LIMITED

BLACK ROCKS BUSINESS PARK BLACK ROCKS BUSINESS PARK, PORTER LANE,MATLOCK,DE4 4NQ

Number:11148289
Status:ACTIVE
Category:Private Limited Company

E.P. MANAGEMENT LIMITED

3RD FLOOR,LONDON,SW7 4AG

Number:00942017
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ORBIC INTERNATIONAL LIMITED

ROSE COTTAGE 16 OVERSTONE ROAD,NORTHAMPTON,NN3 7UL

Number:02310146
Status:ACTIVE
Category:Private Limited Company

SIMPLY SQUIRREL LIMITED

28 EATON AVENUE MATRIX OFFICE PARK,CHORLEY,PR7 7NA

Number:11187516
Status:ACTIVE
Category:Private Limited Company

TIGER BRIGHT LIMITED

FIRST FLOOR 336 MOLESEY ROAD,WALTON ON THAMES,KT12 3PD

Number:08071158
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