Advanced company searchLink opens in new window

POWER TRAIN (UK) LIMITED

Company number 07170880

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)
27 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
01 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
10 Jun 2019 TM01 Termination of appointment of Nicholas Mackenzie Herbert Burns as a director on 10 June 2019
06 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
04 Dec 2018 AD01 Registered office address changed from St Brandon's House 29 Great George Street Bristol BS1 5QT England to Here 470 Bath Road Arnos Vale Bristol BS4 3AP on 4 December 2018
03 Dec 2018 TM01 Termination of appointment of Alyson Neads as a director on 31 December 2017
03 Dec 2018 CH01 Director's details changed for Ms Michelle Ann Roughan on 3 December 2018
03 Dec 2018 CH01 Director's details changed for Mr Nicholas Mackenzie Herbert Burns on 3 December 2018
03 Dec 2018 PSC05 Change of details for Brand Biology as a person with significant control on 3 December 2018
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
08 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Apr 2017 CS01 Confirmation statement made on 26 February 2017 with updates
09 Apr 2017 CH01 Director's details changed for Mr Nicholas Mackenzie Herbert Burns on 7 April 2017
24 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
18 Nov 2016 AD01 Registered office address changed from 15 Colston Street Bristol BS1 5AP to St Brandon's House 29 Great George Street Bristol BS1 5QT on 18 November 2016
09 Sep 2016 TM01 Termination of appointment of Jill Dean as a director on 9 September 2016
07 Sep 2016 AP01 Appointment of Mr Nicholas Burns as a director on 1 September 2016
07 Sep 2016 AP01 Appointment of Ms Alyson Neads as a director on 1 September 2016
07 Sep 2016 AP01 Appointment of Ms Michelle Ann Roughan as a director on 1 September 2016
06 Apr 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
02 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
05 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1