- Company Overview for FELDMAN AND POWER LIMITED (00567888)
- Filing history for FELDMAN AND POWER LIMITED (00567888)
- People for FELDMAN AND POWER LIMITED (00567888)
- Charges for FELDMAN AND POWER LIMITED (00567888)
- Insolvency for FELDMAN AND POWER LIMITED (00567888)
- More for FELDMAN AND POWER LIMITED (00567888)
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
|
|
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 |