Advanced company searchLink opens in new window

POWERCROFT ESTATES LIMITED

Company number 05183822

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)
02 May 2017 AA Total exemption full accounts made up to 31 July 2016
02 Feb 2017 MR01 Registration of a charge with Charles court order to extend. Charge code 051838220007, created on 15 May 2016
02 Feb 2017 MR01 Registration of a charge with Charles court order to extend. Charge code 051838220006, created on 15 May 2016
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
09 Dec 2016 TM02 Termination of appointment of Chaim Hus as a secretary on 7 December 2016
09 Dec 2016 AD01 Registered office address changed from , 200 Stamford Hill, London, N16 6RA to 103 High Street Waltham Cross EN8 7AN on 9 December 2016
22 Nov 2016 CS01 Confirmation statement made on 19 July 2016 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Nov 2016 AA Total exemption small company accounts made up to 31 July 2014
22 Nov 2016 AA Total exemption small company accounts made up to 31 July 2013
22 Nov 2016 AA Total exemption small company accounts made up to 31 July 2012
22 Nov 2016 AA Total exemption small company accounts made up to 31 July 2011
22 Nov 2016 AA Total exemption small company accounts made up to 31 July 2010
22 Nov 2016 AA Total exemption small company accounts made up to 31 July 2009
22 Nov 2016 AA Total exemption small company accounts made up to 31 July 2008
22 Nov 2016 AA Total exemption small company accounts made up to 31 July 2007
22 Nov 2016 AA Total exemption small company accounts made up to 31 July 2006
22 Nov 2016 RT01 Administrative restoration application
02 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2016 TM01 Termination of appointment of Hannah Hus as a director on 10 May 2016
12 May 2016 AP01 Appointment of Mr Chaim Hus as a director on 10 May 2016
09 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
03 Sep 2015 AP01 Appointment of Mrs Hannah Hus as a director on 20 August 2015