Advanced company searchLink opens in new window

POWERWATT LIMITED

Company number 05208848

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)
15 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2015 DS01 Application to strike the company off the register
21 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
20 Aug 2014 AD01 Registered office address changed from 3 Main Street Wheldrake York YO19 6AG England to 7 Moor Close Wheldrake York YO19 6TA on 20 August 2014
17 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
14 Oct 2013 AD01 Registered office address changed from 30 Moorgate York YO24 4HR United Kingdom on 14 October 2013
27 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Aug 2011 TM02 Termination of appointment of Elizabeth Wiseman as a secretary
30 Aug 2011 AP01 Appointment of Mr Thomas Henry Wiseman as a director
30 Aug 2011 AP03 Appointment of Mr Thomas Henry Wiseman as a secretary
30 Aug 2011 TM01 Termination of appointment of Alastair Wiseman as a director
30 Aug 2011 TM02 Termination of appointment of Elizabeth Wiseman as a secretary
22 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
28 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Mr Alastair Wiseman on 18 August 2010
07 Sep 2010 CH03 Secretary's details changed for Mrs Elizabeth Anne Wiseman on 18 August 2010
07 Sep 2010 AD01 Registered office address changed from 30 Moorgate York YO24 4HR United Kingdom on 7 September 2010
01 Sep 2010 AD01 Registered office address changed from the Laurels Main Street Ellerton York YO42 4PB United Kingdom on 1 September 2010
04 Feb 2010 AA Total exemption full accounts made up to 31 March 2009