Advanced company searchLink opens in new window

THE POWERWORKS LIMITED

Company number 03029530

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)
22 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
22 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
29 Nov 2013 4.68 Liquidators' statement of receipts and payments to 19 November 2013
20 Dec 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Dec 2012 AD01 Registered office address changed from Unit a Lake Works Cranleigh Road Portchester Hampshire PO16 9DH on 5 December 2012
23 Nov 2012 4.20 Statement of affairs with form 4.19
23 Nov 2012 600 Appointment of a voluntary liquidator
23 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
Statement of capital on 2012-03-14
  • GBP 49,608
14 Mar 2012 TM01 Termination of appointment of Allan Ward-Jones as a director
14 Mar 2012 TM01 Termination of appointment of Allan Ward-Jones as a director
09 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Jun 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
02 Jun 2011 AP01 Appointment of Mr Allan Ward-Jones as a director
28 May 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 42,018
07 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
17 May 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Mark Douglas Latta on 1 October 2009
18 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Mar 2009 363a Return made up to 03/03/09; full list of members
13 Mar 2009 363a Return made up to 03/03/08; full list of members
12 Mar 2009 288b Appointment terminated director phillip wain
28 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Jul 2007 288c Director's particulars changed
11 Jun 2007 363s Return made up to 03/03/07; full list of members
  • 363(288) ‐ Director's particulars changed