POWER AND GAS LIMITED

6 Leamington Road 6 Leamington Road, Weymouth, Dorset, England
StatusDISSOLVED
Company No.08184737
CategoryPrivate Limited Company
Incorporated20 Aug 2012
Age11 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 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

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANALOGA LTD

25 RAINSFORD AVENUE,CHELMSFORD,CM1 2PJ

Number:10923683
Status:ACTIVE
Category:Private Limited Company

HEREFORD ALLOYS (UK) LIMITED

ESTATE HOUSE,REDDITCH,B97 4HP

Number:04532906
Status:ACTIVE
Category:Private Limited Company

KATO CONSTRUCTION LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:07794972
Status:ACTIVE
Category:Private Limited Company

MORAIRA MANAGEMENT LIMITED

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:07326769
Status:ACTIVE
Category:Private Limited Company

ONE HATFIELD HOSPITAL LIMITED

33 HOLBORN,LONDON,EC1N 2HT

Number:09635556
Status:ACTIVE
Category:Private Limited Company

ROMANNO LIMITED

ROMANNO HOUSE,WEST LINTON,EH46 7BY

Number:SC263440
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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