Advanced company searchLink opens in new window

POWDERMED LIMITED

Company number 05055092

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)
07 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
18 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 27 September 2019
05 Mar 2019 CS01 Confirmation statement made on 25 February 2018 with no updates
26 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 27 September 2018
06 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 27 September 2017
29 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 July 2016
  • GBP 53,089,435.97
20 Oct 2016 AD01 Registered office address changed from Ramsgate Road Sandwich Kent CT13 9NJ to 1 More London Place London SE1 2AF on 20 October 2016
20 Oct 2016 AD02 Register inspection address has been changed from Walton Oaks Dorking Road Tadworth Surrey KT20 7NS United Kingdom to Walton Oaks Dorking Road Tadworth KT20 7NS
20 Oct 2016 AD03 Register(s) moved to registered inspection location Walton Oaks Dorking Road Tadworth Surrey KT20 7NS
17 Oct 2016 600 Appointment of a voluntary liquidator
17 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28
17 Oct 2016 4.70 Declaration of solvency
27 Sep 2016 TM01 Termination of appointment of Parry Rao as a director on 16 August 2016
01 Sep 2016 AA Group of companies' accounts made up to 30 November 2015
25 Aug 2016 TM01 Termination of appointment of James Richard Merson as a director on 16 August 2016
21 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 328,602
08 Mar 2016 TM01 Termination of appointment of Michael James O'callaghan as a director on 3 March 2016
25 Aug 2015 AA Group of companies' accounts made up to 30 November 2014
25 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 328,602
31 Aug 2014 AA Group of companies' accounts made up to 30 November 2013
07 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 328,602
27 Aug 2013 AA Group of companies' accounts made up to 30 November 2012
25 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders