Advanced company searchLink opens in new window

POWERTRIAL LIMITED

Company number 04355494

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)
26 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Mar 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-03-28
  • GBP 100
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Aug 2012 TM01 Termination of appointment of Timothy Mather as a director
06 Aug 2012 CH01 Director's details changed for Dr Dernard Harcourt Ramsahoye on 6 August 2012
23 Mar 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
25 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
07 Jun 2011 AA Total exemption full accounts made up to 31 January 2010
12 Apr 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
13 May 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Stephen Gerard O'brien on 4 October 2009
13 May 2010 CH01 Director's details changed for Dr Dernard Harcourt Ramsahoye on 4 October 2009
13 May 2010 CH01 Director's details changed for Mr Michael Anthony Trembath on 4 October 2009
13 May 2010 CH01 Director's details changed for Timothy Simon Mather on 4 October 2009
28 Apr 2010 AA Total exemption full accounts made up to 31 January 2009
19 May 2009 363a Return made up to 17/01/09; full list of members
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2009 287 Registered office changed on 23/03/2009 from unit A2 marquis court the team valley trading estate gateshead tyne and wear NE11 0RU
20 Mar 2009 288a Director appointed dr dernard harcourt ramsahoye
17 Nov 2008 AA Total exemption full accounts made up to 31 January 2008
14 Jul 2008 288a Director appointed timothy simon mather
07 May 2008 363a Return made up to 17/01/08; full list of members
06 May 2008 288c Director's change of particulars / michael trembath / 01/03/2008