- Company Overview for POWERLEC DISTRIBUTORS (DERBYSHIRE) LIMITED (06773463)
- Filing history for POWERLEC DISTRIBUTORS (DERBYSHIRE) LIMITED (06773463)
- People for POWERLEC DISTRIBUTORS (DERBYSHIRE) LIMITED (06773463)
- Charges for POWERLEC DISTRIBUTORS (DERBYSHIRE) LIMITED (06773463)
- Insolvency for POWERLEC DISTRIBUTORS (DERBYSHIRE) LIMITED (06773463)
- More for POWERLEC DISTRIBUTORS (DERBYSHIRE) LIMITED (06773463)
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) |
---|---|---|---|
10 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2019 | |
22 Mar 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
28 Nov 2018 | AD01 | Registered office address changed from 1192 Alridge Road, Great Barr, Birmingham, West Midlands B44 8PE to 79 Caroline Street Birmingham B3 1UP on 28 November 2018 | |
18 Nov 2018 | LIQ02 | Statement of affairs | |
18 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
21 Dec 2017 | PSC08 | Notification of a person with significant control statement | |
21 Dec 2017 | PSC07 | Cessation of Brian Brennan as a person with significant control on 16 December 2016 | |
05 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
02 Sep 2015 | MR01 | Registration of charge 067734630004, created on 27 August 2015 | |
09 Jan 2015 | TM01 | Termination of appointment of Brian Brennan as a director on 9 January 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
13 Oct 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
01 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders |