-
BUXTON POWER LIMITED - C/O Ernst & Young Llp, No.1 Colmore Square, Birmingham, United Kingdom
Company Information
- Company registration number
- 08031674
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Ernst & Young Llp
- No.1 Colmore Square
- Birmingham
- United Kingdom
- B4 6HQ C/O Ernst & Young Llp, No.1 Colmore Square, Birmingham, United Kingdom, B4 6HQ UK
Management
- Managing Directors
- BARKER, Paul Graham
- VON SCHMIEDER, Charles Siddhartha
- UK OFFICER LTD
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-16
- Dissolved on
- 2021-11-05
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- Atlas Power Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Legal Entity Identifier (LEI)
- 2138005GW3CEOLKG9G04
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2019-10-14
- Last Date: 2018-09-30
-
BUXTON POWER LIMITED Company Description
- BUXTON POWER LIMITED is a ltd registered in United Kingdom with the Company reg no 08031674. Its current trading status is "closed". It was registered 2012-04-16. It has declared SIC or NACE codes as "35110". It has 3 directors It can be contacted at C/o Ernst & Young Llp .
Get BUXTON POWER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Buxton Power Limited - C/O Ernst & Young Llp, No.1 Colmore Square, Birmingham, United Kingdom
Did you know? kompany provides original and official company documents for BUXTON POWER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-11-05) - GAZ2
-
liquidation-in-administration-progress-report (2021-02-10) - AM10
-
liquidation-in-administration-appointment-of-administrator (2021-08-05) - AM01
-
liquidation-in-administration-move-to-dissolution (2021-08-05) - AM23
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-part (2020-09-15) - MR04
-
liquidation-in-administration-progress-report (2020-08-28) - AM10
-
liquidation-in-administration-extension-of-period (2020-07-04) - AM19
-
termination-secretary-company-with-name-termination-date (2020-04-29) - TM02
-
liquidation-in-administration-progress-report (2020-02-19) - AM10
-
mortgage-satisfy-charge-part (2020-11-26) - MR04
-
mortgage-satisfy-charge-full (2020-12-16) - MR04
-
mortgage-satisfy-charge-full (2020-11-26) - MR04
keyboard_arrow_right 2019
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-10-07) - AM06
-
liquidation-in-administration-proposals (2019-09-23) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-09-23) - AM02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-15) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-07-31) - AM01
-
appoint-person-director-company-with-name-date (2019-07-10) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-20) - AD01
-
appoint-corporate-director-company-with-name-date (2019-03-04) - AP02
-
termination-director-company-with-name-termination-date (2019-02-01) - TM01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-10-21) - AM02
keyboard_arrow_right 2018
-
resolution (2018-02-16) - RESOLUTIONS
-
accounts-with-accounts-type-small (2018-12-28) - AA
-
confirmation-statement-with-no-updates (2018-10-02) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-22) - MR01
-
accounts-with-accounts-type-small (2017-12-14) - AA
-
confirmation-statement-with-updates (2017-10-16) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-12-12) - AA
-
confirmation-statement-with-updates (2016-10-05) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-03) - MR01
-
mortgage-satisfy-charge-full (2016-07-27) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-10) - MR01
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-shortened (2015-11-24) - AA01
-
termination-director-company-with-name-termination-date (2015-11-20) - TM01
-
appoint-corporate-secretary-company-with-name-date (2015-12-02) - AP04
-
appoint-person-director-company-with-name-date (2015-08-19) - AP01
-
termination-director-company-with-name-termination-date (2015-08-26) - TM01
-
accounts-with-accounts-type-dormant (2015-09-23) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-01-08) - AA
-
capital-allotment-shares (2015-10-08) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-12) - AD01
-
appoint-person-director-company-with-name-date (2015-11-20) - AP01
-
capital-allotment-shares (2015-10-07) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-18) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-03) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-17) - AR01
-
appoint-person-director-company-with-name (2014-03-24) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-15) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-05-15) - AD01
-
termination-secretary-company-with-name (2013-05-15) - TM02
keyboard_arrow_right 2012
-
incorporation-company (2012-04-16) - NEWINC