POWERGEN INTERNATIONAL HOLDINGS

Westwood Way Westwood Way, Coventry, CV4 8LG
StatusDISSOLVED
Company No.04076751
Category
Incorporated19 Sep 2000
Age23 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution11 May 2010
Years14 years, 1 month, 28 days

SUMMARY

POWERGEN INTERNATIONAL HOLDINGS is an dissolved with number 04076751. It was incorporated 23 years, 9 months, 19 days ago, on 19 September 2000 and it was dissolved 14 years, 1 month, 28 days ago, on 11 May 2010. The company address is Westwood Way Westwood Way, Coventry, CV4 8LG.



Company Fillings

Gazette dissolved voluntary

Date: 11 May 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jan 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jan 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: David Owen Beynon

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Gandley

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: E.on Uk Directors Limited

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Beynon

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / david beynon / 19/03/2008 / HouseName/Number was: , now: 40; Street was: 36 milliners way, now: south road; Post Town was: bishops stortford, now: saffron walden; Region was: hertfordshire, now: essex; Post Code was: CM23 4GG, now: CB11 3DN

Documents

View document PDF

Accounts with made up date

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with made up date

Date: 11 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 18/03/04 from: 53 new broad street london EC2M 1SL

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Capital

Type: 122

Description: £ ic 80001001/1 15/12/03 £ sr 80001000@1=80001000

Documents

View document PDF

Resolution

Date: 22 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 12 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Re registration memorandum articles

Date: 12 Dec 2003

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 01 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 20/09/00--------- £ si 80001000@1=80001000 £ ic 1/80001001

Documents

View document PDF

Resolution

Date: 02 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLYTH PIZZA LIMITED

91 NETHER HALL ROAD,DONCASTER,DN1 2QA

Number:09954053
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CARNIOLAN CONSULTING LIMITED

30 TALBOT ROAD,FRODSHAM,WA6 0JW

Number:10007102
Status:ACTIVE
Category:Private Limited Company

FORD HILL PROPERTIES LIMITED

PRIESTLEY WARD COURT,BRADFORD,BD8 9RB

Number:01085336
Status:LIQUIDATION
Category:Private Limited Company

HASWELL & LONDON CONSULTING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11810647
Status:ACTIVE
Category:Private Limited Company

KM CYBERSECURITY CONSULTANCY LTD

6 ROSSETTI WAY,BRISTOL,BS7 9EZ

Number:11586114
Status:ACTIVE
Category:Private Limited Company

PROMOTIONAL CHOICE LIMITED

MILLBROOK HOUSE,OLDHAM,OL2 8QA

Number:03354720
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