Advanced company searchLink opens in new window

POWER BUILDERS SURREY LIMITED

Company number 05008642

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)
12 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2011 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jul 2011 4.68 Liquidators' statement of receipts and payments to 15 July 2011
20 Jul 2011 4.40 Notice of ceasing to act as a voluntary liquidator
14 Jul 2011 LIQ MISC OC Court order insolvency:replacement of liquidator b j hamblin replaces c j latos 10/06/2011
14 Jul 2011 600 Appointment of a voluntary liquidator
26 May 2011 TM01 Termination of appointment of John Power as a director
07 Feb 2011 4.68 Liquidators' statement of receipts and payments to 15 January 2011
04 Aug 2010 4.68 Liquidators' statement of receipts and payments to 15 July 2010
04 Feb 2010 4.68 Liquidators' statement of receipts and payments to 15 January 2010
04 Aug 2009 4.68 Liquidators' statement of receipts and payments to 15 July 2009
29 Jan 2009 4.68 Liquidators' statement of receipts and payments to 15 January 2009
07 Aug 2008 4.68 Liquidators' statement of receipts and payments to 15 July 2008
05 Dec 2007 287 Registered office changed on 05/12/07 from: 47-49 green lane northwood middlesex HA6 3AE
27 Nov 2007 4.20 Statement of affairs
27 Nov 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Nov 2007 600 Appointment of a voluntary liquidator
11 Jul 2007 287 Registered office changed on 11/07/07 from: white hart house, silwood road ascot berks SL5 0PY
20 Jun 2007 363s Return made up to 07/01/07; full list of members
24 Aug 2006 363s Return made up to 07/01/06; full list of members
08 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
21 Jan 2005 363s Return made up to 07/01/05; full list of members
21 Jan 2005 363(288) Secretary's particulars changed;director's particulars changed
15 Nov 2004 225 Accounting reference date shortened from 31/01/05 to 31/12/04
21 Apr 2004 395 Particulars of mortgage/charge