- Company Overview for POWELL HOMES LTD (06261293)
- Filing history for POWELL HOMES LTD (06261293)
- People for POWELL HOMES LTD (06261293)
- Insolvency for POWELL HOMES LTD (06261293)
- More for POWELL HOMES LTD (06261293)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Apr 2022 | LIQ01 | Declaration of solvency | |
04 Apr 2022 | AD01 | Registered office address changed from 8 South Lane Southbourne Hampshire PO10 8PP England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 4 April 2022 | |
04 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
14 Mar 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 28 February 2022 | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
08 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
29 May 2018 | CH03 | Secretary's details changed for Janet Christine Powell on 29 May 2018 | |
29 May 2018 | CH01 | Director's details changed for Janet Christine Powell on 29 May 2018 | |
29 May 2018 | CH01 | Director's details changed for Glyn William Powell on 29 May 2018 | |
29 May 2018 | AD01 | Registered office address changed from 6a Oaktree Drive Emsworth Hampshire PO10 7UJ to 8 South Lane Southbourne Hampshire PO10 8PP on 29 May 2018 | |
16 Mar 2018 | CH01 | Director's details changed for Daniel Mark Powell on 16 March 2018 | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Jun 2017 | SH10 | Particulars of variation of rights attached to shares | |
12 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 |