About

Registered Number: 06295838
Date of Incorporation: 28/06/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2019 (4 years and 8 months ago)
Registered Address: Suite G2 Montpellier House, Montpelier Drive, Cheltenham, GL50 1TY

 

Power Generation Technical & Commercial Services Ltd was registered on 28 June 2007 with its registered office in Cheltenham, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. The companies directors are listed as Teasdale, Carole, Teasdale, Craig William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEASDALE, Craig William 01 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
TEASDALE, Carole 28 June 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2019
LIQ13 - N/A 25 April 2019
AD01 - Change of registered office address 23 November 2018
RESOLUTIONS - N/A 15 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 November 2018
LIQ MISC RES - N/A 15 November 2018
LIQ01 - N/A 15 November 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 23 April 2018
PSC01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
CS01 - N/A 09 July 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 12 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 08 July 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 09 September 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 20 April 2009
225 - Change of Accounting Reference Date 16 April 2009
363a - Annual Return 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 10 July 2007
NEWINC - New incorporation documents 28 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.