- Company Overview for POWERTRICITY LIMITED (06593422)
- Filing history for POWERTRICITY LIMITED (06593422)
- People for POWERTRICITY LIMITED (06593422)
- More for POWERTRICITY LIMITED (06593422)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2020 | DS01 | Application to strike the company off the register | |
04 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
19 Dec 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
19 Dec 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
19 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
19 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
11 Oct 2019 | PSC05 | Change of details for Number One Park Limited as a person with significant control on 11 October 2019 | |
11 Oct 2019 | PSC07 | Cessation of Mark David Saunders as a person with significant control on 11 October 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Mark David Saunders as a director on 11 October 2019 | |
08 Oct 2019 | TM01 | Termination of appointment of Janet Rees as a director on 27 September 2019 | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
11 Jun 2019 | AA01 | Previous accounting period extended from 30 December 2018 to 31 December 2018 | |
22 May 2019 | TM02 | Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary on 22 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
05 Feb 2019 | AD01 | Registered office address changed from 5 Deansway Worcester WR1 2JG England to 4 Vicarage Road Edgbaston Birmingham B15 3ES on 5 February 2019 | |
20 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
20 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
20 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/17 | |
20 Dec 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/12/17 | |
10 Dec 2018 | CH01 | Director's details changed for Mr Martin James Stuart Cockburn on 10 December 2018 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
17 Aug 2018 | AD01 | Registered office address changed from Abberley View Saxon Bus Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD to 5 Deansway Worcester WR1 2JG on 17 August 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates |