CENTRICA ONSHORE PROCESSING UK LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

14/12/2314 December 2023 Application to strike the company off the register

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/09/2319 September 2023 Termination of appointment of Martin Robert Scargill as a director on 2023-09-14

View Document

19/09/2319 September 2023 Appointment of Mr Matthew Blake as a director on 2023-09-14

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM WESTLEY

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR ALAN WILLIAM MCCULLOCH

View Document

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTINE CAMPBELL

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR ADAM DAVID CHRISTOPHER WESTLEY

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MRS JUSTINE MICHELLE CAMPBELL

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGES

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / CENTRICA STORAGE HOLDINGS LIMITED / 01/12/2017

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 1ST FLOOR 20 KINGSTON ROAD STAINES-UPON-THAMES TW18 4LG UNITED KINGDOM

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA CARROLL

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR ANDREW WILLIAM HODGES

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARGARET CARROLL / 09/10/2015

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM VENTURE HOUSE 42-54 LONDON ROAD STAINES MIDDLESEX TW18 4HF

View Document

05/02/155 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/02/131 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR NILS COHRS

View Document

03/01/133 January 2013 CORPORATE DIRECTOR APPOINTED CENTRICA DIRECTORS LIMITED

View Document

03/01/133 January 2013 DIRECTOR APPOINTED NICOLA MARGARET CARROLL

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME COLLINSON

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON WILLS

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/03/122 March 2012 CORPORATE SECRETARY APPOINTED CENTRICA SECRETARIES LIMITED

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, SECRETARY JULIA FOO

View Document

01/02/121 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STUART COLLINSON / 24/10/2011

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED NILS COHRS

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR GLENN SIBBICK

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED NILS COHRS

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 17/02/2010

View Document

22/03/1022 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/03/1022 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARC WILLS / 24/02/2010

View Document

09/02/109 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW LODGE

View Document

01/02/101 February 2010 SECRETARY APPOINTED JULIA HUI CHING FOO

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY JULIA FOO

View Document

12/11/0912 November 2009 SECRETARY APPOINTED MATTHEW SEBASTIAN LODGE

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE WALKER

View Document

04/08/084 August 2008 DIRECTOR APPOINTED SIMON MARC WILLS

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED GRAEME STUART COLLINSON

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL GARSTANG

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED SECRETARY HELEN BARKER

View Document

05/04/085 April 2008 SECRETARY APPOINTED JULIA HUI CHING FOO

View Document

17/03/0817 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 SECRETARY RESIGNED

View Document

07/12/037 December 2003 NEW SECRETARY APPOINTED

View Document

06/12/036 December 2003 REGISTERED OFFICE CHANGED ON 06/12/03 FROM: MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0313 May 2003 AUDITOR'S RESIGNATION

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 41 VINE STREET LONDON EC3N 2PX

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 COMPANY NAME CHANGED DYNEGY ONSHORE PROCESSING UK LIM ITED CERTIFICATE ISSUED ON 15/11/02

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 AUDITOR'S RESIGNATION

View Document

04/08/024 August 2002 NEW SECRETARY APPOINTED

View Document

04/08/024 August 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 COMPANY NAME CHANGED DYNEGY PROJECT LIMITED CERTIFICATE ISSUED ON 30/08/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/007 November 2000 ADOPT ARTICLES 18/09/00

View Document

07/11/007 November 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

07/11/007 November 2000 S366A DISP HOLDING AGM 18/09/00

View Document

07/11/007 November 2000 S386 DIS APP AUDS 18/09/00

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company