KAPOK POWER LIMITED

C/O James Cowper Kreston C/O James Cowper Kreston, Cumnor Hill, OX2 9GG, Oxford
StatusDISSOLVED
Company No.09954704
CategoryPrivate Limited Company
Incorporated15 Jan 2016
Age8 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution21 Jun 2023
Years11 months, 9 days

SUMMARY

KAPOK POWER LIMITED is an dissolved private limited company with number 09954704. It was incorporated 8 years, 4 months, 15 days ago, on 15 January 2016 and it was dissolved 11 months, 9 days ago, on 21 June 2023. The company address is C/O James Cowper Kreston C/O James Cowper Kreston, Cumnor Hill, OX2 9GG, Oxford.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 May 2022

Action Date: 18 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2021

Action Date: 18 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-29

Officer name: External Officer Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-22

Old address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England

New address: C/O James Cowper Kreston 2 Chawley Park Cumnor Hill Oxford OX2 9GG

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Graham Barker

Termination date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward David Kynaston Mott

Appointment date: 2020-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Old address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England

Change date: 2019-04-02

New address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Graham Barker

Appointment date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Gordon Hughes

Termination date: 2019-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-08

Officer name: Mr Christopher John Sowerbutts

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Capital allotment shares

Date: 05 May 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-01

Capital : 37,505.12 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 May 2016

Action Date: 04 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-04

Capital : 41,030.49 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 May 2016

Action Date: 05 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-05

Capital : 41,490.83 GBP

Documents

View document PDF

Capital name of class of shares

Date: 04 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 May 2016

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 29 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 08 Apr 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Gordon Hughes

Appointment date: 2016-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Address

Type: AD01

New address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN

Change date: 2016-04-08

Old address: 46 st. Leonards Road Hythe Kent CT21 6ER United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANRO 7 LIMITED

27 AYRESOME AVENUE,LEEDS,LS8 1BB

Number:08163515
Status:ACTIVE
Category:Private Limited Company

F&F PROPERTIES (EA) LTD

7 CHURCH PLAIN,GREAT YARMOUTH,NR30 1PL

Number:11254375
Status:ACTIVE
Category:Private Limited Company

FAHRSCHULE RIEMER LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05766134
Status:ACTIVE
Category:Private Limited Company

JARVIS GROUP CONSTRUCTION LIMITED

1 WATERSIDE,HARPENDEN,AL5 4US

Number:07522363
Status:ACTIVE
Category:Private Limited Company

ONE ORANGE CONKER LIMITED

51 SHRUBBERY ROAD,PERSHORE,WR10 2BE

Number:06573895
Status:ACTIVE
Category:Private Limited Company

TAYLOR AND KONG LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11880140
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