PETERBOROUGH POWER LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 2022-02-02

View Document

02/08/212 August 2021 Administrator's abstract of receipts and payments to 2021-07-08

View Document

04/02/144 February 2014 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2014

View Document

04/02/144 February 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2014

View Document

31/07/1331 July 2013 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2013

View Document

07/02/137 February 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2013

View Document

29/01/1329 January 2013 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2013

View Document

16/07/1216 July 2012 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2012

View Document

14/02/1214 February 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2012

View Document

10/02/1210 February 2012 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2012

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN STANLEY

View Document

15/07/1115 July 2011 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2011

View Document

10/02/1110 February 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2011

View Document

27/01/1127 January 2011 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2011

View Document

05/08/105 August 2010 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2010

View Document

11/02/1011 February 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2010

View Document

29/01/1029 January 2010 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2010

View Document

03/08/093 August 2009 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2009

View Document

24/02/0924 February 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2009

View Document

17/01/0917 January 2009 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2009

View Document

30/07/0830 July 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2008

View Document

07/03/087 March 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2009

View Document

07/03/087 March 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2008:AMENDING FORM

View Document

19/02/0819 February 2008 27/01/08 ABSTRACTS AND PAYMENTS

View Document

19/02/0819 February 2008 08/01/08 ABSTRACTS AND PAYMENTS

View Document

14/02/0814 February 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/08/0722 August 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/02/071 February 2007 08/01/07 ABSTRACTS AND PAYMENTS

View Document

11/09/0611 September 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/08/0611 August 2006 C/O REPLACEMENT SUPERVISOR

View Document

11/08/0611 August 2006 C/O REPLACEMENT ADMINISTRATOR

View Document

11/04/0611 April 2006 27/01/06 ABSTRACTS AND PAYMENTS

View Document

10/02/0610 February 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/12/0512 December 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/03/059 March 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/02/054 February 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

11/08/0411 August 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/07/0427 July 2004 O/C RE- ABSTRACT PERIOD END DATE

View Document

12/07/0412 July 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/01/0427 January 2004 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/01/049 January 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/10/037 October 2003 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM:
THE ADELPHI
1-11 JOHN ADAM STREET
LONDON
WC2N 6HT

View Document

15/07/0315 July 2003 NOTICE OF ADMINISTRATION ORDER

View Document

14/07/0314 July 2003 ADVANCE NOTICE OF ADMIN ORDER

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM:
WHERSTEAD PARK
WHERSTEAD
IPSWICH
SUFFOLK IP9 2AQ

View Document

12/04/0312 April 2003

View Document

12/04/0312 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003

View Document

28/03/0328 March 2003

View Document

28/03/0328 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0328 March 2003

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/023 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 NC INC ALREADY ADJUSTED
16/10/01

View Document

27/10/0127 October 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/10/0127 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0127 October 2001 ￯﾿ᄑ NC 16582500/16582501
16/

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/08/0011 August 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/08/0011 August 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/08/0011 August 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/08/003 August 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/08/003 August 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/08/003 August 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/03/0030 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 AUDITOR'S RESIGNATION

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/9920 October 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

02/04/992 April 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 S366A DISP HOLDING AGM 06/04/98

View Document

24/04/9824 April 1998 S386 DISP APP AUDS 06/04/98

View Document

24/04/9824 April 1998 S252 DISP LAYING ACC 06/04/98

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/10/9524 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9528 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

14/10/9414 October 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

15/02/9415 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

05/01/945 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 DIRECTOR RESIGNED

View Document

11/05/9211 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/928 April 1992 DIRECTOR RESIGNED

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 ADOPT MEM AND ARTS 20/03/92

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9114 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9114 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9114 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/917 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 RETURN MADE UP TO 13/04/91; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9116 January 1991 ￯﾿ᄑ NC 100/16582500
13/12/90

View Document

13/01/9113 January 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/12/9020 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9020 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9020 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9020 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9013 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

28/09/9028 September 1990 REGISTERED OFFICE CHANGED ON 28/09/90 FROM:
KEMPSON HOUSE
CAMOMILE STREET
LONDON
EC3A 7AN

View Document

28/09/9028 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 DIRECTOR RESIGNED

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/904 May 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

06/04/906 April 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 EXEMPTION FROM APPOINTING AUDITORS 30/03/90

View Document

06/04/906 April 1990 NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/03/891 March 1989 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