- Company Overview for POWERWATT LIMITED (05208848)
- Filing history for POWERWATT LIMITED (05208848)
- People for POWERWATT LIMITED (05208848)
- Charges for POWERWATT LIMITED (05208848)
- More for POWERWATT LIMITED (05208848)
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
|
|
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
|
|
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 |