Advanced company searchLink opens in new window

POWCELL LIMITED

Company number 06818787

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)
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
  • GBP 20,000
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2009 123 Gbp nc 100/21000 06/04/09
13 Feb 2009 NEWINC Incorporation