Advanced company searchLink opens in new window

POWERHOUSE GARAGE LIMITED

Company number 04129143

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)
11 Sep 2013 AD01 Registered office address changed from Glaister Jones & Co 1a the Wool Market Dyer Street Cirencester Gloucestershire GL7 2PR on 11 September 2013
10 Sep 2013 4.68 Liquidators' statement of receipts and payments to 7 July 2013
14 Feb 2013 4.68 Liquidators' statement of receipts and payments to 7 January 2013
01 Nov 2012 4.68 Liquidators' statement of receipts and payments to 7 July 2012
01 Nov 2012 4.68 Liquidators' statement of receipts and payments to 7 January 2012
01 Nov 2012 4.68 Liquidators' statement of receipts and payments to 7 July 2011
01 Nov 2012 4.68 Liquidators' statement of receipts and payments to 7 January 2011
01 Nov 2012 4.68 Liquidators' statement of receipts and payments to 7 July 2010
01 Nov 2012 4.68 Liquidators' statement of receipts and payments to 7 January 2010
01 Nov 2012 4.68 Liquidators' statement of receipts and payments to 7 July 2009
01 Nov 2012 4.68 Liquidators' statement of receipts and payments to 7 January 2009
07 Aug 2008 4.68 Liquidators' statement of receipts and payments to 7 July 2008
08 May 2008 287 Registered office changed on 08/05/2008 from 14 wood street bolton BL1 1DZ
18 Jan 2008 4.68 Liquidators' statement of receipts and payments
26 Jan 2007 287 Registered office changed on 26/01/07 from: 70 high street sunninghill ascot berkshire SL5 9NN
24 Jan 2007 4.20 Statement of affairs
24 Jan 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Jan 2007 600 Appointment of a voluntary liquidator
20 Jul 2006 AA Total exemption small company accounts made up to 31 December 2005
08 Jun 2006 288a New secretary appointed
20 Mar 2006 288b Secretary resigned
30 Jan 2006 88(2)R Ad 01/01/05-01/01/05 £ si 2@1=2
30 Jan 2006 363a Return made up to 21/12/05; full list of members
20 Sep 2005 AA Total exemption small company accounts made up to 31 December 2004
25 Aug 2005 288c Secretary's particulars changed