- Company Overview for POWERTILE LTD (03918646)
- Filing history for POWERTILE LTD (03918646)
- People for POWERTILE LTD (03918646)
- Charges for POWERTILE LTD (03918646)
- Insolvency for POWERTILE LTD (03918646)
- More for POWERTILE LTD (03918646)
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) |
---|---|---|---|
08 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 January 2014 | |
26 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2013 | 4.70 |
Declaration of solvency
|
|
06 Feb 2013 | AD01 | Registered office address changed from C/O Hopper Williams & Bell, Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR on 6 February 2013 | |
04 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2013 | 4.70 | Declaration of solvency | |
22 Oct 2012 | TM01 | Termination of appointment of Martin Ralph Pilley as a director on 12 October 2012 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Jun 2012 | AP01 | Appointment of Peter Edmund Reuben Mucci as a director on 18 June 2012 | |
28 Jun 2012 | TM01 | Termination of appointment of Joseph Gabriel as a director on 18 June 2012 | |
24 Feb 2012 | AR01 |
Annual return made up to 3 February 2012 with full list of shareholders
Statement of capital on 2012-02-24
|
|
27 Jan 2012 | CH01 | Director's details changed for Joseph Gabriel on 24 January 2012 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Mar 2010 | AP01 | Appointment of Mr Martin Ralph Pilley as a director | |
04 Mar 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Abubakr Salem Bahaj on 4 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Joseph Gabriel on 4 March 2010 | |
22 Feb 2010 | MEM/ARTS | Memorandum and Articles of Association | |
22 Feb 2010 | SH08 | Change of share class name or designation | |
22 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2009 | 288a | Director appointed joseph gabriel |