- Company Overview for POWERSTREAM COLD CUTTING LTD (04656835)
- Filing history for POWERSTREAM COLD CUTTING LTD (04656835)
- People for POWERSTREAM COLD CUTTING LTD (04656835)
- More for POWERSTREAM COLD CUTTING LTD (04656835)
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) |
---|---|---|---|
22 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2012 | DS01 | Application to strike the company off the register | |
19 Jan 2012 | TM01 | Termination of appointment of Ian Smith as a director on 18 January 2012 | |
17 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2011 | AR01 |
Annual return made up to 5 February 2011 with full list of shareholders
Statement of capital on 2011-06-13
|
|
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2010 | AA01 | Current accounting period extended from 31 March 2010 to 30 September 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
29 Apr 2010 | AD01 | Registered office address changed from C/O Powerstream Wilton International Middlesbrough Cleveland TS6 8YJ on 29 April 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Feb 2009 | 363a | Return made up to 05/02/09; full list of members | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Jul 2008 | 363a | Return made up to 05/02/08; full list of members | |
28 Jul 2008 | 288b | Appointment Terminated Director harold tuck | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
08 May 2007 | 363a | Return made up to 05/02/07; full list of members | |
07 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
27 Nov 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
22 Nov 2006 | 363a | Return made up to 05/02/06; full list of members | |
22 Nov 2006 | 287 | Registered office changed on 22/11/06 from: blatchford road skippers lane industrial estate middlesbrough cleveland TS6 6JA |