- Company Overview for F.T. POWER TRANSFORMERS LIMITED (00548259)
- Filing history for F.T. POWER TRANSFORMERS LIMITED (00548259)
- People for F.T. POWER TRANSFORMERS LIMITED (00548259)
- Charges for F.T. POWER TRANSFORMERS LIMITED (00548259)
- Insolvency for F.T. POWER TRANSFORMERS LIMITED (00548259)
- More for F.T. POWER TRANSFORMERS LIMITED (00548259)
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) |
---|---|---|---|
07 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 April 2023 | |
09 Dec 2022 | LIQ10 | Removal of liquidator by court order | |
08 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 April 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from 30 st Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 69-71 Northwood Street Birmingham West Midlands B3 1TX on 1 April 2022 | |
14 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 April 2021 | |
24 Apr 2020 | LIQ02 | Statement of affairs | |
24 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2020 | AD01 | Registered office address changed from Unit 7 Cyclo Works Lifford Lane Kings Norton Birmingham B30 3DY United Kingdom to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 16 April 2020 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
13 Mar 2019 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
06 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Richard Anthony Bradley as a director on 30 June 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
18 Dec 2017 | CH01 | Director's details changed for Mr Jeff Hinks on 18 December 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Richard Anthony Bradley on 18 December 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from 73 High Street Shirley Solihull West Midlands B90 1HB to Unit 7 Cyclo Works Lifford Lane Kings Norton Birmingham B30 3DY on 18 October 2017 | |
31 May 2017 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2017 | AP01 | Appointment of Mr Jeff Hinks as a director on 5 January 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
05 Oct 2016 | AP01 | Appointment of Mr John Leslie Bill as a director on 5 October 2016 |