Advanced company searchLink opens in new window

EMPOWER IP LIMITED

Company number 06046774

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
21 May 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
Statement of capital on 2012-05-21
  • GBP 100
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