E.ON UK POWER TECHNOLOGY LIMITED

8 Salisbury Square, London, EC4Y 8BB
StatusDISSOLVED
Company No.02878651
CategoryPrivate Limited Company
Incorporated08 Dec 1993
Age30 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution20 May 2014
Years10 years, 1 month, 14 days

SUMMARY

E.ON UK POWER TECHNOLOGY LIMITED is an dissolved private limited company with number 02878651. It was incorporated 30 years, 6 months, 26 days ago, on 08 December 1993 and it was dissolved 10 years, 1 month, 14 days ago, on 20 May 2014. The company address is 8 Salisbury Square, London, EC4Y 8BB.



Company Fillings

Gazette dissolved liquidation

Date: 20 May 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Oct 2013

Action Date: 26 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-09-26

Documents

View document PDF

Liquidation court order miscellaneous

Date: 13 Sep 2013

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 13 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-16

Old address: Westwood Way Westwood Business Park Coventry CV4 8LG

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Feb 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Capital

Type: SH19

Date: 2012-02-03

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 03 Feb 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 01/02/12

Documents

View document PDF

Resolution

Date: 03 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: E.On Uk Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Gandley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Change corporate director company with change date

Date: 09 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-11-01

Officer name: E.On Uk Directors Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-01

Officer name: E.On Uk Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Resolution

Date: 21 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/04; full list of members

Documents

View document PDF

Miscellaneous

Date: 08 Jun 2004

Category: Miscellaneous

Type: MISC

Description: Sect 394

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Certificate change of name company

Date: 10 May 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed foray 623 LIMITED\certificate issued on 10/05/04

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 07/04/04 from: whittington hall whittington worcester WR5 2RB

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meb leasing (september) LIMITED\certificate issued on 26/06/03

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 20 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Auditors resignation company

Date: 02 Jan 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 01/08/99 from: blackpole road worcester WR4 9TB

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 23 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/98; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 28/09/98 from: mucklow hill halesowen west midlands B62 8BP

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Auditors resignation company

Date: 23 Jul 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 10 Jun 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1996

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 14 Dec 1995

Category: Annual-return

Type: 363x

Description: Return made up to 08/12/95; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 13 Jul 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 12 Jun 1995

Category: Capital

Type: 88(2)

Description: Ad 15/05/95--------- £ si 1000000@1=1000000 £ ic 2/1000002

Documents

View document PDF

Legacy

Date: 12 Jun 1995

Category: Capital

Type: 123

Description: £ nc 1000/1000002 15/05/95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 13 Dec 1994

Category: Annual-return

Type: 363x

Description: Return made up to 08/12/94; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 22 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 22/02/94 from: ground floor 10 newhall street birmingham. B3 3LX.

Documents

View document PDF

Memorandum articles

Date: 22 Feb 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Feb 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Feb 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 15 Feb 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed foray 623 LIMITED\certificate issued on 16/02/94

Documents

View document PDF

Incorporation company

Date: 08 Dec 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCRUENT UK HOLDINGS LIMITED

RIVERBANK HOUSE,LONDON,EC4R 3TT

Number:11092880
Status:ACTIVE
Category:Private Limited Company

AGILE PROCUREMENT SOLUTIONS LIMITED

STAR HOUSE,ROCHESTER,ME1 1UX

Number:11410792
Status:ACTIVE
Category:Private Limited Company

CHILTERN HOUSE MANAGEMENT COMPANY LIMITED

C/O VICKERY HOLMAN BALLIOL HOUSE,EXETER,EX1 1NP

Number:04302897
Status:ACTIVE
Category:Private Limited Company

DENNIS PUBLISHING LIMITED

31 - 32 ALFRED PLACE,LONDON,WC1E 7DP

Number:01138891
Status:ACTIVE
Category:Private Limited Company

MARK EDWARDS AUDIT & CONSULTANCY LIMITED

331 QUEENS ROAD,MAIDSTONE,ME16 0ET

Number:07793569
Status:ACTIVE
Category:Private Limited Company

PERK PRODUCTS LTD

2A LEE MOOR BUSINESS PARK,ALNWICK,NE66 3RL

Number:11831145
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