- Company Overview for POWER ENGINEERING SERVICES (SOUTH WEST) LIMITED (04194171)
- Filing history for POWER ENGINEERING SERVICES (SOUTH WEST) LIMITED (04194171)
- People for POWER ENGINEERING SERVICES (SOUTH WEST) LIMITED (04194171)
- Charges for POWER ENGINEERING SERVICES (SOUTH WEST) LIMITED (04194171)
- Insolvency for POWER ENGINEERING SERVICES (SOUTH WEST) LIMITED (04194171)
- More for POWER ENGINEERING SERVICES (SOUTH WEST) LIMITED (04194171)
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) |
---|---|---|---|
20 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 April 2012 | |
13 Feb 2012 | AD01 | Registered office address changed from C/O Neville & Co 10-11 Queen Anne Battery Plymouth PL4 0LP England on 13 February 2012 | |
21 Jul 2011 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
21 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
18 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
18 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2011 | TM02 | Termination of appointment of Peter Mcaughey as a secretary | |
30 Mar 2011 | AD01 | Registered office address changed from 1st Floor 16-18 Stonehouse Street Plymouth Devon PL1 3PE on 30 March 2011 | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Apr 2010 | AR01 |
Annual return made up to 4 April 2010 with full list of shareholders
Statement of capital on 2010-04-07
|
|
07 Apr 2010 | CH01 | Director's details changed for Patrick Michael Power on 4 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Patrick Michael Power on 4 April 2010 | |
15 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 May 2009 | 363a | Return made up to 04/04/09; full list of members | |
22 May 2009 | 288c | Director's Change of Particulars / patrick power / 01/01/2009 / HouseName/Number was: , now: 25; Street was: 19 rowland close, now: pleasure hill lose; Area was: plymstock, now: pomphlett; Post Code was: PL9 9TH, now: PL9 7DX | |
03 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Sep 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
15 May 2008 | 363a | Return made up to 04/04/08; full list of members | |
14 May 2008 | 353 | Location of register of members | |
14 May 2008 | 287 | Registered office changed on 14/05/2008 from 1ST floor 16-18 stonehouse street stonehouse plymouth devon PL1 3PE |