Advanced company searchLink opens in new window

FELDMAN AND POWER LIMITED

Company number 00567888

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jul 2023 AD01 Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor, 31st Floor 40 Bank Street London E14 5NR on 25 July 2023
02 May 2023 LIQ03 Liquidators' statement of receipts and payments to 23 February 2023
27 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 23 February 2022
06 Aug 2021 AD01 Registered office address changed from David Rubin & Partners 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 6 August 2021
22 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 23 February 2021
18 Mar 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Mar 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Mar 2020 AD01 Registered office address changed from 100a Broadway Bexleyheath Kent DA6 7DE to David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 3 March 2020
02 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-24
02 Mar 2020 600 Appointment of a voluntary liquidator
02 Mar 2020 LIQ02 Statement of affairs
02 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
05 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
28 Nov 2018 MR01 Registration of charge 005678880006, created on 27 November 2018
08 Oct 2018 CS01 Confirmation statement made on 31 August 2018 with updates
15 May 2018 AA Total exemption full accounts made up to 31 December 2017
04 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
10 Jul 2017 TM01 Termination of appointment of Leila Power as a director on 3 July 2017
10 Jul 2017 MR04 Satisfaction of charge 2 in full
10 Jul 2017 MR04 Satisfaction of charge 005678880005 in full
10 Jul 2017 MR04 Satisfaction of charge 1 in full
10 Jul 2017 MR04 Satisfaction of charge 3 in full
15 Jun 2017 AA Total exemption full accounts made up to 31 December 2016