- Company Overview for POWER & CIVIL IRELAND LIMITED (05463451)
- Filing history for POWER & CIVIL IRELAND LIMITED (05463451)
- People for POWER & CIVIL IRELAND LIMITED (05463451)
- Charges for POWER & CIVIL IRELAND LIMITED (05463451)
- Insolvency for POWER & CIVIL IRELAND LIMITED (05463451)
- More for POWER & CIVIL IRELAND LIMITED (05463451)
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) |
---|---|---|---|
26 Aug 2010 | COCOMP | Order of court to wind up | |
26 Aug 2010 | COCOMP | Order of court to wind up | |
03 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jun 2010 | AP01 | Appointment of Rasheed Khan as a director | |
08 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2009 | AP01 | Appointment of David Barker as a director | |
24 Dec 2009 | AD01 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 24 December 2009 | |
23 Dec 2009 | TM01 | Termination of appointment of John Desmond as a director | |
23 Dec 2009 | TM02 | Termination of appointment of Axholme Secretaries Limited as a secretary | |
10 Dec 2009 | AR01 |
Annual return made up to 20 November 2009 with full list of shareholders
Statement of capital on 2009-12-10
|
|
10 Dec 2009 | CH01 | Director's details changed for Mr John Sean Desmond on 1 October 2009 | |
10 Dec 2009 | CH04 | Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
20 Nov 2008 | 363a | Return made up to 20/11/08; full list of members | |
20 Nov 2008 | 287 | Registered office changed on 20/11/2008 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB | |
20 Nov 2008 | 190 | Location of debenture register | |
20 Nov 2008 | 353 | Location of register of members | |
18 Nov 2008 | 88(2) | Ad 11/11/08-11/11/08\gbp si 99@1=99\gbp ic 1/100\ | |
02 Jul 2008 | 363a | Return made up to 25/05/08; full list of members | |
02 Jul 2008 | 288c | Secretary's change of particulars / axholme secretaries LIMITED / 01/05/2008 | |
01 Jul 2008 | 287 | Registered office changed on 01/07/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB | |
01 Jul 2008 | 353 | Location of register of members | |
01 Jul 2008 | 190 | Location of debenture register | |
28 May 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
09 May 2008 | 288c | Director's change of particulars / john desmond / 15/04/2008 |