- Company Overview for POWERTECH PROJECTS LIMITED (04730453)
- Filing history for POWERTECH PROJECTS LIMITED (04730453)
- People for POWERTECH PROJECTS LIMITED (04730453)
- Charges for POWERTECH PROJECTS LIMITED (04730453)
- Insolvency for POWERTECH PROJECTS LIMITED (04730453)
- More for POWERTECH PROJECTS LIMITED (04730453)
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 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2013 | |
01 Feb 2013 | LIQ MISC OC | Court order insolvency:court order liquidator replacement 23/10/2012 | |
01 Feb 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
14 Jun 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 June 2012 | |
14 Jun 2012 | 1.4 | Notice of completion of voluntary arrangement | |
14 Jun 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 May 2012 | |
19 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
11 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2012 | AD01 | Registered office address changed from Number 10 Salisbury Close Desford Leicester Leicestershire LE9 9HJ on 21 March 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jul 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 May 2011 | |
26 May 2011 | AR01 |
Annual return made up to 10 April 2011 with full list of shareholders
Statement of capital on 2011-05-26
|
|
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Li Chun Birchall on 10 April 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Mr Simon Stephen Birchall on 10 April 2010 | |
06 Sep 2010 | CH03 | Secretary's details changed for Simon Stephen Birchall on 31 March 2010 | |
28 Jul 2010 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 May 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 10 April 2009 with full list of shareholders | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Jul 2009 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 May 2009 | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |