Advanced company searchLink opens in new window

POWERVAR LIMITED

Company number 03407619

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)
02 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 Feb 2019 AD01 Registered office address changed from PO Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 8 February 2019
07 Feb 2019 LIQ01 Declaration of solvency
07 Feb 2019 600 Appointment of a voluntary liquidator
07 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-17
02 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with updates
06 Sep 2018 TM01 Termination of appointment of George Anthony Ardolino as a director on 13 August 2018
04 Jul 2018 PSC07 Cessation of Ametek Inc as a person with significant control on 27 June 2018
04 Jul 2018 PSC02 Notification of Ametek (Gb) Limited as a person with significant control on 27 June 2018
01 May 2018 AP01 Appointment of Bruce Peter Wilson as a director on 26 April 2018
01 May 2018 TM01 Termination of appointment of David Bruce Coley as a director on 26 April 2018
01 May 2018 TM02 Termination of appointment of David Bruce Coley as a secretary on 26 April 2018
13 Feb 2018 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018
02 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with updates
11 Sep 2017 AA Full accounts made up to 31 December 2016
15 Feb 2017 RP04TM02 Second filing for the termination of Kathryn Ethel Sena as a secretary
15 Feb 2017 RP04AP03 Second filing for the appointment of Joy Atwell as a secretary
18 Jan 2017 TM02 Termination of appointment of Kathryn Ethel Sena as a secretary on 11 January 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 15/02/2017
18 Jan 2017 AP03 Appointment of Ms Joy Atwell as a secretary on 11 January 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 15/02/2017
03 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
30 Mar 2016 AD03 Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
05 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
29 Jul 2015 AA Full accounts made up to 31 December 2014