POWER AND GAS LIMITED
Status | DISSOLVED |
Company No. | 08184737 |
Category | Private Limited Company |
Incorporated | 20 Aug 2012 |
Age | 11 years, 9 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 3 months, 26 days |
SUMMARY
POWER AND GAS LIMITED is an dissolved private limited company with number 08184737. It was incorporated 11 years, 9 months, 1 day ago, on 20 August 2012 and it was dissolved 3 years, 3 months, 26 days ago, on 26 January 2021. The company address is 6 Leamington Road 6 Leamington Road, Weymouth, Dorset, England.
Company Fillings
Change to a person with significant control
Date: 09 Mar 2020
Action Date: 06 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-06
Psc name: Mr Daniel David Hugh Mcgrady
Documents
Notification of a person with significant control
Date: 09 Mar 2020
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-29
Psc name: Daniel David Hugh Mcgrady
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Address
Type: AD01
Old address: 6 Leamington Road Lanehouse Weymouth Dorset DT4 0EY England
Change date: 2020-03-06
New address: 6 Leamington Road Lanehouse Weymouth Dorset
Documents
Cessation of a person with significant control
Date: 06 Mar 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Peter Reynolds
Documents
Cessation of a person with significant control
Date: 06 Mar 2020
Action Date: 23 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terry Peterson
Cessation date: 2019-04-23
Documents
Change person director company with change date
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-06
Officer name: Mr Daniel David Hugh Mcgrady
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Address
Type: AD01
New address: 6 Leamington Road Lanehouse Weymouth Dorset DT4 0EY
Change date: 2020-03-06
Old address: 33 Holly Road Weymouth Dorset DT4 0BB
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Termination director company with name termination date
Date: 24 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-23
Officer name: Terry Peterson
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 03 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-29
Officer name: Mr Daniel David Hugh Mcgrady
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 13 Sep 2016
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terry Terry Peterson
Change date: 2015-08-05
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Reynolds
Termination date: 2016-02-24
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Some Companies
25 RAINSFORD AVENUE,CHELMSFORD,CM1 2PJ
Number: | 10923683 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESTATE HOUSE,REDDITCH,B97 4HP
Number: | 04532906 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 07794972 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINCHAM HOUSE,CONGLETON,CW12 4TR
Number: | 07326769 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HOLBORN,LONDON,EC1N 2HT
Number: | 09635556 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMANNO HOUSE,WEST LINTON,EH46 7BY
Number: | SC263440 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |