Advanced company searchLink opens in new window

POWER COURIERS LIMITED

Company number 07064589

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-16
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
  • GBP 120
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
  • GBP 120
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
  • GBP 120
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