- Company Overview for POWER TO LIGHT LIMITED (04731363)
- Filing history for POWER TO LIGHT LIMITED (04731363)
- People for POWER TO LIGHT LIMITED (04731363)
- Charges for POWER TO LIGHT LIMITED (04731363)
- Insolvency for POWER TO LIGHT LIMITED (04731363)
- More for POWER TO LIGHT LIMITED (04731363)
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
|
|
16 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
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
|
|
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
|
|
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 |