- Company Overview for POWDER PROCESS ENGINEERING LIMITED (03200823)
- Filing history for POWDER PROCESS ENGINEERING LIMITED (03200823)
- People for POWDER PROCESS ENGINEERING LIMITED (03200823)
- Charges for POWDER PROCESS ENGINEERING LIMITED (03200823)
- More for POWDER PROCESS ENGINEERING LIMITED (03200823)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2016 | DS01 | Application to strike the company off the register | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
18 Feb 2016 | AP03 | Appointment of Mrs Brenda Rolfe as a secretary on 8 February 2016 | |
18 Feb 2016 | TM02 | Termination of appointment of Ian Angus White as a secretary on 8 February 2016 | |
14 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr John William Rolfe as a director on 8 September 2015 | |
17 Aug 2015 | CH01 | Director's details changed for Mr Graham Stuart Lucking on 31 January 2015 | |
17 Aug 2015 | CH03 | Secretary's details changed for Mr Ian Angus White on 31 January 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jul 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
12 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Sep 2011 | AD01 | Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England on 28 September 2011 | |
28 Sep 2011 | AD01 | Registered office address changed from Hamlet House, 366-368 London Road, Westcliff on Sea Essex SS0 7HZ on 28 September 2011 | |
25 May 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
25 May 2011 | CH03 | Secretary's details changed for Mr Ian Angus White on 1 February 2011 | |
25 May 2011 | CH01 | Director's details changed for Mr Graham Stuart Lucking on 1 February 2011 | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 |