- Company Overview for POWER BUILDERS SURREY LIMITED (05008642)
- Filing history for POWER BUILDERS SURREY LIMITED (05008642)
- People for POWER BUILDERS SURREY LIMITED (05008642)
- Charges for POWER BUILDERS SURREY LIMITED (05008642)
- Insolvency for POWER BUILDERS SURREY LIMITED (05008642)
- More for POWER BUILDERS SURREY LIMITED (05008642)
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
|
|
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 |