BLACK & VEATCH POWER LIMITED
Status | DISSOLVED |
Company No. | 03681070 |
Category | Private Limited Company |
Incorporated | 09 Dec 1998 |
Age | 25 years, 5 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2022 |
Years | 2 years, 1 month, 2 days |
SUMMARY
BLACK & VEATCH POWER LIMITED is an dissolved private limited company with number 03681070. It was incorporated 25 years, 5 months, 12 days ago, on 09 December 1998 and it was dissolved 2 years, 1 month, 2 days ago, on 19 April 2022. The company address is 1 Farnham Road, Guildford, GU2 4RG, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jan 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 30 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type dormant
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 19 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cindy Lynn Wallis-Lage
Termination date: 2021-01-15
Documents
Termination director company with name termination date
Date: 19 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Michael Robinson
Termination date: 2021-01-15
Documents
Appoint person director company with name date
Date: 19 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Francis Declan Finbar Tempany Mccormack
Appointment date: 2021-01-15
Documents
Appoint person director company with name date
Date: 19 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher William Timpson Scott
Appointment date: 2021-01-15
Documents
Resolution
Date: 18 Jan 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Address
Type: AD01
New address: 1 Farnham Road Guildford Surrey GU2 4RG
Old address: 60 High Street Redhill RH1 1SH England
Change date: 2021-01-15
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Resolution
Date: 31 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 13 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type dormant
Date: 31 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type dormant
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Change person director company with change date
Date: 12 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-10
Officer name: Mrs Cindy Lynn Wallis-Lage
Documents
Change person director company with change date
Date: 12 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Michael Robinson
Change date: 2016-10-10
Documents
Change person secretary company with change date
Date: 12 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Francis Declan Finbar Tempany Mccormack
Change date: 2016-10-10
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Address
Type: AD01
New address: 60 High Street Redhill RH1 1SH
Old address: 60 High Street Redhill Surrey RH1 1SH England
Change date: 2016-10-11
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-11
New address: 60 High Street Redhill Surrey RH1 1SH
Old address: Grosvenor House 69 London Road Redhill Surrey RH1 1LQ
Documents
Accounts with accounts type dormant
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Accounts with accounts type dormant
Date: 29 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: 19 Dec 2014
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type dormant
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name date
Date: 07 Aug 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-07-23
Officer name: Francis Declan Finbar Tempany Mccormack
Documents
Termination secretary company with name termination date
Date: 07 Aug 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Anne Daly
Termination date: 2014-07-23
Documents
Termination secretary company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Triplett
Documents
Termination director company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Reorda
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Appoint person director company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Michael Robinson
Documents
Termination director company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Ainsworth
Documents
Accounts with accounts type dormant
Date: 13 Jun 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: 18 Dec 2012
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Accounts with accounts type dormant
Date: 09 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cindy Lynn Wallis-Lage
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Termination director company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Wrighton
Documents
Appoint person director company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Reorda
Documents
Termination director company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Mccarthy
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
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Termination director company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Collins
Documents
Change person secretary company with change date
Date: 01 Nov 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christine Anne Kiernan
Change date: 2010-11-01
Documents
Accounts with accounts type dormant
Date: 17 Jun 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: 18 Dec 2009
Action Date: 09 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-09
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel William Mccarthy
Change date: 2009-12-17
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-17
Officer name: Emma Kathryn Wrighton
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bruce Alan Ainsworth
Change date: 2009-12-17
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-17
Officer name: Anthony Edward Collins
Documents
Accounts with accounts type dormant
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / bruce ainsworth / 01/01/2009
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/08; full list of members
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / christine kiernan / 05/08/2008
Documents
Accounts with accounts type dormant
Date: 04 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed timothy triplett
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary george hedemann
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/06; full list of members
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/05; full list of members
Documents
Legacy
Date: 02 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type full
Date: 22 Aug 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/04; full list of members
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
2 THE MOORINGS,SITTINGBOURNE,ME9 9HQ
Number: | 09074036 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PRINCES GATE,HIGH WYCOMBE,HP13 7AD
Number: | 11656693 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANFORDS ( CONCRETE EQUIPMENT ) LIMITED
MARLBROOK PARK,LEOMINSTER,HR6 0PH
Number: | 08807533 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WALMERSLEY OLD ROAD,BURY,BL9 6SQ
Number: | 11682498 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PEAR STREET,HALIFAX,HX1 3UA
Number: | 09416872 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 BUTTERCUP AVENUE,SHEERNESS,ME12 3FX
Number: | 11109103 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |