Advanced company searchLink opens in new window

HARLOW POWER LIMITED

Company number 10211437

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
04 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2021 DS01 Application to strike the company off the register
05 Nov 2020 TM01 Termination of appointment of Christopher Hamilton Carlson as a director on 5 November 2020
24 Aug 2020 CH01 Director's details changed for Mr Matthew Tucker on 17 August 2020
02 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
29 Oct 2019 AA Unaudited abridged accounts made up to 30 June 2019
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
05 Feb 2019 AA Unaudited abridged accounts made up to 30 June 2018
09 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-07
23 Jul 2018 PSC05 Change of details for Apus Energy Limited as a person with significant control on 26 February 2018
19 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
24 May 2018 CH01 Director's details changed for Mr Christopher Hamilton Carlson on 24 May 2018
24 May 2018 AP01 Appointment of Mr Christopher Hamilton Carlson as a director on 18 April 2018
22 May 2018 TM01 Termination of appointment of Matthew George Setchell as a director on 18 April 2018
26 Feb 2018 AD01 Registered office address changed from First Floor 18 Park Place Cardiff CF10 3DQ United Kingdom to Fourth Floor 2 Kingsway Cardiff CF10 3FD on 26 February 2018
20 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
12 Oct 2016 TM01 Termination of appointment of Tim James Senior as a director on 12 October 2016
12 Oct 2016 AP01 Appointment of Mr Matthew George Setchell as a director on 12 October 2016
02 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted