- Company Overview for DEREK POWELL PROPERTY CO. LIMITED (06127142)
- Filing history for DEREK POWELL PROPERTY CO. LIMITED (06127142)
- People for DEREK POWELL PROPERTY CO. LIMITED (06127142)
- More for DEREK POWELL PROPERTY CO. LIMITED (06127142)
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
|
|
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 |