Advanced company searchLink opens in new window

POWER TO LIGHT LIMITED

Company number 04731363

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)
08 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 23 April 2017
13 Jul 2016 4.68 Liquidators' statement of receipts and payments to 23 April 2016
24 Dec 2015 AD01 Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015
07 May 2015 AD01 Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to 32 Stamford Street Altrincham Cheshire WA14 1EY on 7 May 2015
06 May 2015 4.20 Statement of affairs with form 4.19
06 May 2015 600 Appointment of a voluntary liquidator
06 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-24
16 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 93,000
22 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 93,000
23 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
17 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
08 May 2012 AD01 Registered office address changed from 22 Hartington Road Chorlton-Cum-Hardy Manchester M21 8UY on 8 May 2012
17 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
08 Nov 2011 SH01 Statement of capital following an allotment of shares on 7 November 2011
  • GBP 65,000
30 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
18 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
09 Feb 2011 AP03 Appointment of Mr John Anthony Parkinson as a secretary
08 Feb 2011 TM02 Termination of appointment of Christine Parkinson as a secretary
08 Feb 2011 CH01 Director's details changed for Mr John Anthony Parkinson on 20 December 2010
07 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
17 Jun 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders