- Company Overview for J. P. POWER SOLUTIONS LIMITED (04357863)
- Filing history for J. P. POWER SOLUTIONS LIMITED (04357863)
- People for J. P. POWER SOLUTIONS LIMITED (04357863)
- Charges for J. P. POWER SOLUTIONS LIMITED (04357863)
- More for J. P. POWER SOLUTIONS LIMITED (04357863)
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 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2012 | TM01 | Termination of appointment of Allan Ward Jones as a director on 28 February 2012 | |
12 Oct 2012 | TM02 | Termination of appointment of Andrea Lunnon as a secretary on 4 October 2011 | |
13 Apr 2012 | AD01 | Registered office address changed from 1 Victoria Place the Promenade Kingsbridge South Devon TQ7 1JG on 13 April 2012 | |
07 Mar 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2012 | DS01 | Application to strike the company off the register | |
24 Jan 2012 | AR01 |
Annual return made up to 22 January 2012 with full list of shareholders
Statement of capital on 2012-01-24
|
|
23 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Allan Ward Jones on 1 February 2010 | |
13 Jan 2010 | TM02 | Termination of appointment of Allan Ward Jones as a secretary | |
13 Jan 2010 | AP03 | Appointment of Mrs Andrea Lunnon as a secretary | |
07 Jan 2010 | TM01 | Termination of appointment of Nigel Plowman as a director | |
17 Oct 2009 | CH01 | Director's details changed for Allan Ward Jones on 25 September 2009 | |
19 May 2009 | AAMD | Amended accounts made up to 31 December 2008 | |
16 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Feb 2009 | 363a | Return made up to 22/01/09; full list of members | |
31 Mar 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
25 Mar 2008 | 288c | Director and Secretary's Change of Particulars / allan ward jones / 16/02/2007 / HouseName/Number was: , now: camarillo; Street was: 12 longlands, now: poole road; Area was: , now: lytchett matravers; Post Town was: dawlish, now: poole; Region was: devon, now: dorset; Post Code was: EX7 9NF, now: BH16 6AF | |
23 Jan 2008 | 363a | Return made up to 22/01/08; full list of members | |
13 Mar 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |