- Company Overview for POWER SYSTEMS WAREHOUSE LIMITED (03714546)
- Filing history for POWER SYSTEMS WAREHOUSE LIMITED (03714546)
- People for POWER SYSTEMS WAREHOUSE LIMITED (03714546)
- Charges for POWER SYSTEMS WAREHOUSE LIMITED (03714546)
- Insolvency for POWER SYSTEMS WAREHOUSE LIMITED (03714546)
- More for POWER SYSTEMS WAREHOUSE LIMITED (03714546)
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) |
---|---|---|---|
11 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Nov 2023 | LIQ02 | Statement of affairs | |
31 Oct 2023 | AD01 | Registered office address changed from 1 Torridon Court Bolingbroke Road Louth Lincolnshire LN11 0WN to The Chapel Bridge Street Driffield YO25 6DA on 31 October 2023 | |
31 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
31 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
20 Jan 2023 | AA | Micro company accounts made up to 31 May 2020 | |
17 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
19 Mar 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates | |
26 Aug 2020 | AA | Micro company accounts made up to 31 May 2019 | |
17 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
02 Nov 2017 | MR01 | Registration of charge 037145460004, created on 30 October 2017 | |
28 Sep 2017 | PSC04 | Change of details for Mr Graham Chapman as a person with significant control on 3 July 2016 | |
28 Sep 2017 | PSC07 | Cessation of Valerie Ann Chapman as a person with significant control on 3 July 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
11 Aug 2016 | TM02 | Termination of appointment of Valerie Ann Chapman as a secretary on 3 July 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|