Advanced company searchLink opens in new window

PRINTS OF POWER LIMITED

Company number 06426876

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)
06 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2011 DS01 Application to strike the company off the register
17 Jan 2011 AR01 Annual return made up to 14 November 2010 with full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1
01 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
10 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Peter James Joels on 14 November 2009
10 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
03 Dec 2008 363a Return made up to 14/11/08; full list of members
07 Feb 2008 288b Director resigned
07 Feb 2008 288a New director appointed
07 Feb 2008 288b Secretary resigned
07 Feb 2008 287 Registered office changed on 07/02/08 from: 20 pebblemoor, edlesborough dunstable beds LU6 2HZ
23 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Nov 2007 288b Secretary resigned
14 Nov 2007 NEWINC Incorporation