COMPACT POWER HOLDINGS PLC

1 Redcliff Street, Bristol, BS1 6NP
StatusDISSOLVED
Company No.03686956
CategoryPrivate Limited Company
Incorporated16 Dec 1998
Age25 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution04 May 2013
Years11 years, 11 days

SUMMARY

COMPACT POWER HOLDINGS PLC is an dissolved private limited company with number 03686956. It was incorporated 25 years, 4 months, 30 days ago, on 16 December 1998 and it was dissolved 11 years, 11 days ago, on 04 May 2013. The company address is 1 Redcliff Street, Bristol, BS1 6NP.



Company Fillings

Gazette dissolved liquidation

Date: 04 May 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Feb 2013

Action Date: 14 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-12-14

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Mar 2012

Action Date: 30 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-01-30

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 08 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2011

Action Date: 14 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-14

Old address: 271B Simmons House Hornsey Road Islington London N7 6RZ

Documents

View document PDF

Move registers to sail company

Date: 26 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 24 Aug 2010

Action Date: 16 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-16

Documents

View document PDF

Annual return company with made up date

Date: 24 Aug 2010

Action Date: 16 Dec 2008

Category: Annual-return

Type: AR01

Made up date: 2008-12-16

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2010

Action Date: 09 Aug 2010

Category: Address

Type: AD01

Old address: 5 College Fields Bristol BS8 3HP

Change date: 2010-08-09

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Address

Type: AD01

Old address: Yara House, St Andrews Road Avonmouth Bristol BS11 9HZ

Change date: 2010-03-15

Documents

View document PDF

Gazette notice compulsory

Date: 16 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/07; bulk list available separately

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/06; bulk list available separately

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 08 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/05; bulk list available separately

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 06/09/05 from: hydro house saint andrews road avonmouth bristol BS11 9HZ

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/04; bulk list available separately

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 22 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/03; bulk list available separately

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 18 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/02; bulk list available separately

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 16/01/03

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 01 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Capital

Type: 122

Description: Conso conve 02/04/02

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Capital

Type: PROSP

Description: Prospectus

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 16 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/11/01

Documents

View document PDF

Resolution

Date: 24 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 08/01/02 from: 16 old bailey london EC4M 7EG

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 30/04/01--------- £ si [email protected]=2500 £ ic 184243/186743

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Nov 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 25/09/00--------- £ si [email protected]=65000 £ ic 119243/184243

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 18/09/00--------- £ si [email protected]=2888 £ ic 116355/119243

Documents

View document PDF

Memorandum articles

Date: 24 Aug 2000

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/00 to 31/03/99

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 30/06/00--------- £ si [email protected]=50 £ ic 113417/113467

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 30/06/00--------- £ si [email protected]=725 £ ic 112692/113417

Documents

View document PDF

Resolution

Date: 04 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 11/05/00--------- £ si [email protected]=25187 £ ic 87505/112692

Documents

View document PDF

Miscellaneous

Date: 31 May 2000

Category: Miscellaneous

Type: MISC

Description: Amending 882-508750 x 1P shares

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 14/04/00--------- £ si [email protected]=5087 £ ic 82418/87505

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 08/03/00--------- £ si [email protected]=5250 £ ic 77168/82418

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 09/02/00--------- £ si [email protected]=5740 £ ic 71428/77168

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 09/02/00--------- £ si [email protected]=426 £ ic 71002/71428

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 09/02/00--------- £ si [email protected]=5607 £ ic 65395/71002

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 09/02/00--------- £ si [email protected]=10378 £ ic 55017/65395

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/99; full list of members; amend

Documents

View document PDF

Resolution

Date: 08 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 23/06/99--------- £ si [email protected]=875 £ ic 5414228/5415103

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/99 to 31/03/00

Documents

View document PDF


Some Companies

AL MOUSA WORLD ENERGY LIMITED

54 BONDGATE,DARLINGTON,DL3 7JJ

Number:07997047
Status:ACTIVE
Category:Private Limited Company

AURA CONSULTING (UK) LIMITED

1208-1210 LONDON ROAD,LEIGH ON SEA,SS9 2UA

Number:05535329
Status:ACTIVE
Category:Private Limited Company

BET SID PROPERTIES LLP

4 CROFT COURT,BLACKPOOL,FY4 5PR

Number:OC391921
Status:ACTIVE
Category:Limited Liability Partnership

CLOVERMILL CONTRACTS LIMITED

FORSYTH HOUSE,BELFAST,BT2 8LA

Number:NI646057
Status:ACTIVE
Category:Private Limited Company

MINDELLO APARTMENTS LIMITED

11 ARGYLE ROAD,WHITBY,YO21 3HS

Number:09972024
Status:ACTIVE
Category:Private Limited Company

MORGAN CHURCHILL LIMITED

SOMERSET HOUSE 6070 KNIGHTS COURT,BIRMINGHAM,B37 7BF

Number:05960816
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