- Company Overview for POWER PROPERTIES (UK) LIMITED (05104160)
- Filing history for POWER PROPERTIES (UK) LIMITED (05104160)
- People for POWER PROPERTIES (UK) LIMITED (05104160)
- Charges for POWER PROPERTIES (UK) LIMITED (05104160)
- Insolvency for POWER PROPERTIES (UK) LIMITED (05104160)
- More for POWER PROPERTIES (UK) LIMITED (05104160)
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) |
---|---|---|---|
29 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2012 | AR01 |
Annual return made up to 16 April 2012 with full list of shareholders
Statement of capital on 2012-06-18
|
|
17 Jun 2012 | AP01 | Appointment of Mr Thomas Armstrong Mcmurray as a director on 31 January 2012 | |
17 Jun 2012 | TM01 | Termination of appointment of Mahboob Hussain Lal as a director on 31 January 2012 | |
17 Jun 2012 | AD01 | Registered office address changed from 68 Harbury Road Cannon Hill Birmingham B12 9NQ on 17 June 2012 | |
17 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2012 | AD01 | Registered office address changed from The Old Rectory High Street Fillingham Gainsborough Lincolnshire DN21 5BS on 9 February 2012 | |
24 Jan 2012 | 3.6 | Receiver's abstract of receipts and payments to 18 January 2012 | |
24 Jan 2012 | LQ02 | Notice of ceasing to act as receiver or manager | |
22 Jun 2011 | LQ01 | Notice of appointment of receiver or manager | |
03 Jun 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
24 May 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 May 2011 | AD01 | Registered office address changed from C/O Finnigan & Co 37 Lower Brook Street Ipswich Suffolk IP4 1AQ on 24 May 2011 | |
25 May 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Mahboob Hussain Lal on 16 April 2010 | |
19 May 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
05 May 2009 | 363a | Return made up to 16/04/09; full list of members | |
05 May 2009 | 288b | Appointment Terminated Director pedro da costa | |
08 Sep 2008 | AA | Total exemption small company accounts made up to 30 April 2007 |