Advanced company searchLink opens in new window

KILLINGHOLME POWER

Company number 03782437

Filter by category

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)
26 Sep 2005 288b Director resigned
26 Sep 2005 287 Registered office changed on 26/09/05 from: fifth floor 50 broadway st james park london SW1 0RG
20 Jun 2005 403a Declaration of satisfaction of mortgage/charge
14 Jun 2005 363s Return made up to 04/06/05; full list of members
14 Oct 2004 403a Declaration of satisfaction of mortgage/charge
14 Oct 2004 403b Declaration of mortgage charge released/ceased
14 Oct 2004 403b Declaration of mortgage charge released/ceased
14 Oct 2004 403b Declaration of mortgage charge released/ceased
14 Oct 2004 403b Declaration of mortgage charge released/ceased
03 Aug 2004 353 Location of register of members
27 Jul 2004 AA Full accounts made up to 25 March 2004
27 Jul 2004 AA Full accounts made up to 25 March 2003
12 Jul 2004 287 Registered office changed on 12/07/04 from: chasehill road north killingholme, immingham lincolnshire DN40 3EH
12 Jul 2004 288a New secretary appointed
12 Jul 2004 288b Secretary resigned
12 Jul 2004 288b Director resigned
12 Jul 2004 288b Director resigned
29 Jun 2004 363s Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
28 Apr 2004 225 Accounting reference date shortened from 31/12/03 to 25/03/03
20 Sep 2003 288a New director appointed
20 Sep 2003 288a New director appointed
28 Jun 2003 363s Return made up to 04/06/03; full list of members
27 Jun 2003 AA Full accounts made up to 31 December 2002
08 Apr 2003 288a New secretary appointed
08 Apr 2003 288b Secretary resigned;director resigned