Advanced company searchLink opens in new window

DERWENT COGENERATION LIMITED

Company number 02650621

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)
25 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2020 SH20 Statement by Directors
17 Dec 2020 SH19 Statement of capital on 17 December 2020
  • GBP 1
17 Dec 2020 CAP-SS Solvency Statement dated 13/11/20
17 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Nov 2020 TM01 Termination of appointment of David Keith Thompson as a director on 12 November 2020
13 Nov 2020 TM01 Termination of appointment of Matthew Giles Scrimshaw as a director on 12 November 2020
13 Nov 2020 TM01 Termination of appointment of Catherine Isabel Mcclay as a director on 12 November 2020
03 Aug 2020 AP01 Appointment of Mr Andrew Robert Koss as a director on 3 August 2020
03 Aug 2020 TM01 Termination of appointment of Nauman Ahmad as a director on 3 August 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
09 Dec 2019 AP01 Appointment of David Keith Thompson as a director on 1 December 2019
09 Dec 2019 AP01 Appointment of Dr Catherine Isabel Mcclay as a director on 1 December 2019
09 Dec 2019 AP01 Appointment of Matthew Giles Scrimshaw as a director on 1 December 2019
06 Dec 2019 TM01 Termination of appointment of Sam Kieron Wither as a director on 30 November 2019
14 Nov 2019 AD03 Register(s) moved to registered inspection location Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS
14 Nov 2019 AD02 Register inspection address has been changed to Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS
04 Oct 2019 TM01 Termination of appointment of Paul David Tomlinson as a director on 30 September 2019
13 Sep 2019 AA01 Current accounting period extended from 31 December 2018 to 30 September 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
18 Apr 2019 AD01 Registered office address changed from Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS England to 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA on 18 April 2019
18 Apr 2019 AP03 Appointment of Mr Stephen Christopher Hands as a secretary on 1 April 2019
18 Apr 2019 AD01 Registered office address changed from 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA United Kingdom to Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS on 18 April 2019
17 Apr 2019 TM02 Termination of appointment of Andrew Joseph Mountford as a secretary on 1 April 2019