- Company Overview for POWERENSURE LIMITED (02725449)
- Filing history for POWERENSURE LIMITED (02725449)
- People for POWERENSURE LIMITED (02725449)
- More for POWERENSURE LIMITED (02725449)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2020 | DS01 | Application to strike the company off the register | |
20 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
09 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
29 Jun 2018 | PSC04 | Change of details for Mr Dean Charles Henry as a person with significant control on 29 June 2018 | |
29 Jun 2018 | CH01 | Director's details changed for Mr Dean Charles Henry on 29 June 2018 | |
11 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
04 Jul 2017 | CH01 | Director's details changed for Mr Dean Charles Henry on 4 July 2017 | |
04 Jul 2017 | PSC01 | Notification of Dean Charles Henry as a person with significant control on 6 April 2016 | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Jun 2015 | CH01 | Director's details changed for Mr Dean Charles Henry on 24 December 2014 | |
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jul 2014 | AD01 | Registered office address changed from 239-242 Great Lister St Nechells Birmingham West Midlands B7 4BS on 9 July 2014 | |
22 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders |