- Company Overview for EMPOWER IP LIMITED (06046774)
- Filing history for EMPOWER IP LIMITED (06046774)
- People for EMPOWER IP LIMITED (06046774)
- Insolvency for EMPOWER IP LIMITED (06046774)
- More for EMPOWER IP LIMITED (06046774)
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) |
---|---|---|---|
20 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2014 | |
20 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 October 2014 | |
11 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 October 2013 | |
11 Oct 2012 | AD01 | Registered office address changed from Wessex House Oxford Road Newbury Berkshire RG14 1PA on 11 October 2012 | |
11 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
11 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
21 May 2012 | AR01 |
Annual return made up to 10 January 2012 with full list of shareholders
Statement of capital on 2012-05-21
|
|
18 Jan 2012 | CH01 | Director's details changed for James Frederic Harries on 31 January 2011 | |
03 Nov 2011 | AD01 | Registered office address changed from 62 Chilton Way Hungerford Berkshire RG17 0JF on 3 November 2011 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Jan 2011 | CH01 | Director's details changed for James Frederic Harries on 9 January 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
14 Jan 2011 | TM02 | Termination of appointment of Shirley-Anne Harries as a secretary | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
20 May 2010 | AAMD | Amended accounts made up to 31 January 2008 | |
02 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
25 Feb 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
02 Feb 2009 | 363a | Return made up to 10/01/09; full list of members | |
10 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
16 Jan 2008 | 363a | Return made up to 10/01/08; full list of members |