Advanced company searchLink opens in new window

POWERTRICITY LIMITED

Company number 06593422

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)
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