WREXHAM POWER LIMITED

Company Documents

DateDescription
26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Return of final meeting in a members' voluntary winding up

View Document

19/12/2319 December 2023 Appointment of a voluntary liquidator

View Document

19/12/2319 December 2023 Declaration of solvency

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

07/12/237 December 2023 Termination of appointment of Simon Paul Stephen Keefe as a director on 2023-12-07

View Document

07/12/237 December 2023 Change of details for St. Modwen Developments Limited as a person with significant control on 2023-12-07

View Document

07/12/237 December 2023 Termination of appointment of Daniel James Chapman as a director on 2023-12-07

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

24/10/2324 October 2023 Appointment of Mr Daniel Stephen Park as a director on 2023-10-24

View Document

24/10/2324 October 2023 Termination of appointment of Mathew John Clements as a director on 2023-10-20

View Document

24/10/2324 October 2023 Termination of appointment of Robert David Howell Williams as a director on 2023-10-20

View Document

24/10/2324 October 2023 Appointment of Mrs Lisa Ann Katherine Minns as a director on 2023-10-23

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2021-12-31

View Document

12/01/2212 January 2022 Previous accounting period extended from 2021-11-30 to 2021-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

24/08/1724 August 2017 APPOINTMENT OF AUDITORS 12/07/2017

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORRISON

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURKE

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLIVER

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR ROBERT JAN HUDSON

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

26/08/1626 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST. MODWEN CORPORATE SERVICES LIMITED / 27/10/2014

View Document

07/12/157 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

09/12/149 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT TIMOTHY WOOD / 17/01/2014

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM SIR STANLEY CLARKE HOUSE 7 RIDGEWAY QUINTON BUSINESS PARK QUINTON BIRMINGHAM B32 1AF

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

09/12/139 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

13/12/1213 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NIGEL BURNS / 22/11/2012

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

23/12/1123 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL MORRISON

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR STEPHEN JAMES BURKE

View Document

11/08/1111 August 2011 CORPORATE SECRETARY APPOINTED ST. MODWEN CORPORATE SERVICES LIMITED

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR WILLIAM ALDER OLIVER

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR RUPERT TIMOTHY WOOD

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 104 PARK STREET LONDON W1K 6NF

View Document

05/08/115 August 2011 01/07/11 STATEMENT OF CAPITAL GBP 200.00

View Document

05/08/115 August 2011 CURREXT FROM 30/06/2011 TO 30/11/2011

View Document

18/01/1118 January 2011 13/01/11 STATEMENT OF CAPITAL GBP 100

View Document

14/01/1114 January 2011 COMPANY NAME CHANGED SKELTON COSELEY LIMITED CERTIFICATE ISSUED ON 14/01/11

View Document

04/01/114 January 2011 CHANGE OF NAME 20/12/2010

View Document

20/12/1020 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MOSS

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/12/093 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN BERNARD MOSS / 10/10/2009

View Document

26/10/0926 October 2009 PREVSHO FROM 31/12/2009 TO 30/06/2009

View Document

23/10/0923 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/0923 October 2009 COMPANY NAME CHANGED SKELTON FIVEWAYS LIMITED CERTIFICATE ISSUED ON 23/10/09

View Document

18/12/0818 December 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL JOHN MORRISON

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED DANIEL JAMES CHAPMAN

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED DUNCAN JOHN BERNARD MOSS

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED JAMES NIGEL BURNS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

01/12/081 December 2008 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