- Company Overview for POWCELL LIMITED (06818787)
- Filing history for POWCELL LIMITED (06818787)
- People for POWCELL LIMITED (06818787)
- Charges for POWCELL LIMITED (06818787)
- Insolvency for POWCELL LIMITED (06818787)
- More for POWCELL LIMITED (06818787)
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) |
---|---|---|---|
17 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2012 | 4.43 | Notice of final account prior to dissolution | |
02 May 2012 | AD01 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 | |
21 Feb 2012 | AD01 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 | |
15 Nov 2011 | LIQ MISC | INSOLVENCY:Annual Progress report 04/11/10 to 03/11/11 | |
01 Dec 2010 | AD01 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 1 December 2010 | |
30 Nov 2010 | 4.31 | Appointment of a liquidator | |
23 Aug 2010 | COCOMP | Order of court to wind up | |
18 Mar 2010 | AR01 |
Annual return made up to 13 February 2010 with full list of shareholders
Statement of capital on 2010-03-18
|
|
18 Mar 2010 | CH01 | Director's details changed for Darren Robert Anderton on 1 February 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Dean Alderman on 1 February 2010 | |
11 Mar 2010 | AP03 | Appointment of Geoffrey Howard Sturgess as a secretary | |
22 Feb 2010 | AD01 | Registered office address changed from 102 Lodge Road Southampton Hampshire SO14 6RG United Kingdom on 22 February 2010 | |
01 May 2009 | 288a | Director appointed darren robert anderton | |
01 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
20 Apr 2009 | 288a | Director appointed leon adrian crouch | |
20 Apr 2009 | 88(2) | Ad 06/04/09 gbp si 5000@1=5000 gbp ic 15000/20000 | |
20 Apr 2009 | 88(2) | Ad 06/04/09 gbp si 14999@1=14999 gbp ic 1/15000 | |
20 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2009 | 123 | Gbp nc 100/21000 06/04/09 | |
13 Feb 2009 | NEWINC | Incorporation |