Advanced company searchLink opens in new window

WESTERN POWER INVESTMENTS LIMITED

Company number 02579329

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
28 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
10 Oct 2019 AD01 Registered office address changed from Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom to 15 Canada Square London E14 5GL on 10 October 2019
09 Oct 2019 LIQ01 Declaration of solvency
09 Oct 2019 600 Appointment of a voluntary liquidator
09 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-19
24 Sep 2019 CH03 Secretary's details changed for Thomas Kelly on 2 September 2019
19 Sep 2019 CH01 Director's details changed for Ms. Jayshri Sriram on 2 September 2019
13 Sep 2019 CH01 Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019
13 Sep 2019 CH03 Secretary's details changed for Clare Charlotte Richards on 2 September 2019
04 Sep 2019 PSC05 Change of details for Elq Investors, Ltd as a person with significant control on 2 September 2019
02 Sep 2019 AD01 Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019
02 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
31 Jul 2018 AA Full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
17 Aug 2017 AA Full accounts made up to 31 December 2016
01 Aug 2017 AP01 Appointment of Ms. Jayshri Sriram as a director on 19 July 2017
28 Jul 2017 TM01 Termination of appointment of Michael Holmes as a director on 19 July 2017
15 May 2017 SH19 Statement of capital on 15 May 2017
  • GBP 100,000
15 May 2017 SH20 Statement by Directors
15 May 2017 CAP-SS Solvency Statement dated 12/05/17
15 May 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015