- Company Overview for POWERCLENE LIMITED (07092156)
- Filing history for POWERCLENE LIMITED (07092156)
- People for POWERCLENE LIMITED (07092156)
- More for POWERCLENE LIMITED (07092156)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2012 | DS01 | Application to strike the company off the register | |
19 Jan 2012 | AR01 |
Annual return made up to 1 December 2011 with full list of shareholders
Statement of capital on 2012-01-19
|
|
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
06 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 21 July 2010
|
|
20 Apr 2010 | AP01 | Appointment of Diane Margaret Armstrong as a director | |
08 Feb 2010 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom on 8 February 2010 | |
09 Dec 2009 | TM01 | Termination of appointment of John Roddison as a director | |
01 Dec 2009 | NEWINC | Incorporation |