- Company Overview for POWER COURIERS LIMITED (07064589)
- Filing history for POWER COURIERS LIMITED (07064589)
- People for POWER COURIERS LIMITED (07064589)
- Insolvency for POWER COURIERS LIMITED (07064589)
- More for POWER COURIERS LIMITED (07064589)
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 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2019 | |
05 Oct 2018 | AD01 | Registered office address changed from Stanley House 49 Dartford Road Westerham Kent TN16 1NL to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 5 October 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE to Stanley House 49 Dartford Road Westerham Kent TN16 1NL on 2 August 2018 | |
01 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 3 November 2014
Statement of capital on 2014-11-11
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2013 | TM01 | Termination of appointment of Sean Power as a director | |
04 Feb 2013 | AP01 | Appointment of Mrs Pauline Power as a director | |
05 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
17 Nov 2010 | AD01 | Registered office address changed from Stanley House 48 Dartford Road Sevenoaks Kent TN13 3TE on 17 November 2010 |