GAS AND POWER LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Liquidators' statement of receipts and payments to 2024-07-20

View Document

10/04/2410 April 2024 Appointment of a voluntary liquidator

View Document

10/04/2410 April 2024 Removal of liquidator by court order

View Document

26/09/2326 September 2023 Liquidators' statement of receipts and payments to 2023-07-20

View Document

21/09/2321 September 2023 Removal of liquidator by court order

View Document

21/09/2321 September 2023 Appointment of a voluntary liquidator

View Document

02/04/222 April 2022 Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 10th Floor One Marsden Street Manchester M2 1HW on 2022-04-02

View Document

04/11/214 November 2021 Result of meeting of creditors

View Document

11/10/2111 October 2021 Statement of affairs with form AM02SOA

View Document

08/10/218 October 2021 Statement of administrator's proposal

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Change of share class name or designation

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Memorandum and Articles of Association

View Document

21/06/2121 June 2021 Resolutions

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MRS LINDSAY ELIZABETH MCPHEARSON AUSTIN

View Document

23/06/2023 June 2020 SECOND FILED SH01 - 13/09/18 STATEMENT OF CAPITAL GBP 1200

View Document

31/03/2031 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/04/1910 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARK / 27/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS COOK / 27/03/2019

View Document

07/02/197 February 2019 13/09/18 STATEMENT OF CAPITAL GBP 1200

View Document

05/02/195 February 2019 PREVSHO FROM 31/08/2018 TO 30/06/2018

View Document

30/01/1930 January 2019 ADOPT ARTICLES 13/09/2018

View Document

23/01/1923 January 2019 CURRSHO FROM 31/08/2019 TO 30/06/2019

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CHARLES DEACON TURNER

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR ANTHONY DAVID STIFF

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAYFORD & CO LTD

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR JONATHAN CHARLES DEACON TURNER

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

18/09/1718 September 2017 CESSATION OF NORTHEDGE CAPITAL LLP AS A PSC

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARK / 25/08/2017

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR MARCUS COOK

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR DAVID PARK

View Document

19/07/1719 July 2017 COMPANY NAME CHANGED ROSE ENERGY SUPPLY LIMITED CERTIFICATE ISSUED ON 19/07/17

View Document

19/07/1719 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER RITCHIE

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN GOSLING

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MRS ELIZABETH ANNE SLATER

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM UTILIHOUSE EAST TERRACE EUXTON LANE CHORLEY LANCS PR7 6TE ENGLAND

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HIRST

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN GOSLING

View Document

01/09/161 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM ALLIANCE HOUSE LIBRARY ROAD CLAYTON LE WOODS CHORLEY LANCS PR6 7EN ENGLAND

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR MATTHEW CHRISTOPHER HIRST

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR ANDREW GREEN

View Document

17/08/1517 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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