- Company Overview for POWERFAB EQUIPMENT LTD (05832197)
- Filing history for POWERFAB EQUIPMENT LTD (05832197)
- People for POWERFAB EQUIPMENT LTD (05832197)
- Charges for POWERFAB EQUIPMENT LTD (05832197)
- More for POWERFAB EQUIPMENT LTD (05832197)
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) |
---|---|---|---|
03 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2012 | DS01 | Application to strike the company off the register | |
27 Sep 2011 | AR01 |
Annual return made up to 30 May 2011 with full list of shareholders
Statement of capital on 2011-09-27
|
|
18 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
27 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2011 | AP01 | Appointment of Mr David James Ward as a director | |
08 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Mr Nathan John on 1 October 2009 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
01 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
17 Sep 2008 | 88(2) | Capitals not rolled up | |
10 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
08 Sep 2008 | 287 | Registered office changed on 08/09/2008 from 52 parc gwernen fforest fach tycroes ammanford SA18 3PR | |
09 Jul 2008 | CERTNM | Company name changed powerfab.biz LTD\certificate issued on 10/07/08 | |
26 Jun 2008 | 363a | Return made up to 30/05/08; full list of members | |
06 Jun 2008 | 288a | Secretary appointed jonathan morgan priestland | |
15 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 Apr 2008 | 288c | Director's Change of Particulars / nathan john / 01/12/2006 / HouseName/Number was: , now: 52 parc gwernen; Street was: 37 emlyn road, now: fforest fach; Area was: mayhill, now: tycroes; Post Town was: swansea, now: ammanford; Region was: west glamorgan, now: carmarthenshire; Post Code was: SA1 6TF, now: SA18 3PR | |
31 Mar 2008 | AA | Accounts made up to 31 May 2007 | |
02 Jul 2007 | 288b | Secretary resigned | |
01 Jun 2007 | 363a | Return made up to 30/05/07; full list of members |