- Company Overview for POWELL DUFFRYN LIMITED (00298073)
- Filing history for POWELL DUFFRYN LIMITED (00298073)
- People for POWELL DUFFRYN LIMITED (00298073)
- Charges for POWELL DUFFRYN LIMITED (00298073)
- Insolvency for POWELL DUFFRYN LIMITED (00298073)
- More for POWELL DUFFRYN LIMITED (00298073)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Mar 2016 | TM02 | Termination of appointment of Roger Gordon Lee as a secretary on 26 February 2016 | |
24 Mar 2016 | AP01 | Appointment of Simon James Cumming as a director on 26 February 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Roger Gordon Lee as a director on 26 February 2016 | |
11 Mar 2016 | 4.70 | Declaration of solvency | |
11 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2016 | SH19 |
Statement of capital on 5 February 2016
|
|
05 Feb 2016 | SH20 | Statement by Directors | |
05 Feb 2016 | CAP-SS | Solvency Statement dated 03/02/16 | |
05 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from Summit House, London Road Bracknell Berkshire RG12 2AQ to Old Bank House 59 High Street Odiham Hook Hampshire RG29 1LF on 26 August 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
12 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
21 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
|
|
21 Aug 2013 | AD04 | Register(s) moved to registered office address | |
16 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
21 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
23 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
05 Oct 2011 | AP01 | Appointment of Ms May Alexandra Livingstone as a director | |
05 Oct 2011 | TM01 | Termination of appointment of Vincent Fandozzi as a director |