Advanced company searchLink opens in new window

POWER 2 CONTACT LTD

Company number 04791083

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2017 DS01 Application to strike the company off the register
05 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
22 Jun 2016 AP01 Appointment of Mr Jonathan Brian Radcliffe as a director on 22 June 2016
22 Jun 2016 TM01 Termination of appointment of Irene Hood Saunders as a director on 22 June 2016
25 Aug 2015 AA Full accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
23 Jul 2015 AD04 Register(s) moved to registered office address Capella Court Brighton Road Purley Surrey CR8 2PG
17 Dec 2014 CH01 Director's details changed for Ms Irene Hood Saunders on 1 September 2014
05 Nov 2014 MR04 Satisfaction of charge 1 in full
03 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
03 Jul 2014 TM01 Termination of appointment of Matthias Mierisch as a director
04 Jun 2014 AA Full accounts made up to 31 December 2013
07 Oct 2013 TM01 Termination of appointment of David Leach as a director
30 Jul 2013 AA Full accounts made up to 31 December 2012
28 Jun 2013 AP01 Appointment of Ms Irene Hood Saunders as a director
28 Jun 2013 AP01 Appointment of Mr Bryan Edward Mouat as a director
28 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
23 Oct 2012 TM01 Termination of appointment of Andrea Kaminski as a director
05 Jul 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
15 May 2012 AA Full accounts made up to 31 December 2011
23 Jan 2012 TM01 Termination of appointment of Steven Dunne as a director
23 Jan 2012 TM01 Termination of appointment of William Pierce as a director
21 Dec 2011 MISC Section 519