Advanced company searchLink opens in new window

DEREK POWELL PROPERTY CO. LIMITED

Company number 06127142

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)
08 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2012 AD01 Registered office address changed from 14 North Parade Penzance Cornwall TR18 4SL on 29 August 2012
17 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2012 TM01 Termination of appointment of Derek Ernest Powell as a director on 18 August 2011
23 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
Statement of capital on 2011-03-10
  • GBP 100
04 Mar 2011 TM01 Termination of appointment of Teresa Powell as a director
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
07 Dec 2009 AP01 Appointment of Mr Derek Ernest Powell as a director
30 Nov 2009 AP01 Appointment of Mrs Teresa Lorraine Powell as a director
30 Nov 2009 TM01 Termination of appointment of Derek Powell as a director
28 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Sep 2009 288b Appointment Terminated Director tristan powell
14 Sep 2009 288b Appointment Terminated Director teresa powell
14 Sep 2009 288b Appointment Terminated Secretary paul mitchell
14 Sep 2009 288c Director's Change of Particulars / derek powell / 01/09/2009 / HouseName/Number was: , now: 66; Street was: milestone house 12 heather grange, now: claremont fields; Area was: west hill, now: alfington; Post Town was: ottery st mary exeter, now: ottery st. Mary; Post Code was: EX11 1XZ, now: EX11 4XZ; Country was: , now: united kingdom
26 Feb 2009 363a Return made up to 22/02/09; full list of members
01 Sep 2008 288a Director appointed tristan george powell
01 Sep 2008 288a Director appointed teresa lorraine powell
26 Feb 2008 363a Return made up to 22/02/08; full list of members
08 Feb 2008 AA Accounts made up to 31 December 2007
22 Mar 2007 225 Accounting reference date shortened from 29/02/08 to 31/12/07