Advanced company searchLink opens in new window

G & M POWER PLANT LIMITED

Company number 04094653

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)
18 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jan 2016 2.24B Administrator's progress report to 10 December 2015
05 Jan 2016 600 Appointment of a voluntary liquidator
10 Dec 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
29 Oct 2015 2.16B Statement of affairs with form 2.14B/2.15B
05 Oct 2015 2.23B Result of meeting of creditors
16 Sep 2015 2.17B Statement of administrator's proposal
20 Aug 2015 TM01 Termination of appointment of Gregory Ian Macleod as a director on 23 July 2015
12 Aug 2015 2.12B Appointment of an administrator
31 Jul 2015 AD01 Registered office address changed from Magnet House 31 Anson Road Martlesham Heath Ipswich Suffolk IP5 3RG to 2 Fleet Place London EC4M 7RF on 31 July 2015
10 Dec 2014 AA Full accounts made up to 31 March 2014
03 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 591,237
22 Oct 2014 AP01 Appointment of Mr Stephen Russell Shaw as a director on 21 October 2014
01 Oct 2014 AP03 Appointment of Mr Stephen Russell Shaw as a secretary on 30 September 2014
30 Sep 2014 TM01 Termination of appointment of Duncan Perry as a director on 30 September 2014
30 Sep 2014 TM02 Termination of appointment of Duncan Perry as a secretary on 30 September 2014
23 Dec 2013 AA Full accounts made up to 31 March 2013
08 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 591,237
08 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
10 Jul 2012 AA Full accounts made up to 31 March 2012
05 Dec 2011 AA Full accounts made up to 31 March 2011
25 Oct 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
22 Jun 2011 TM01 Termination of appointment of Stuart Yates as a director
22 Jun 2011 TM01 Termination of appointment of Julian Cooper as a director