Advanced company searchLink opens in new window

POWER RETAIL SOLUTIONS LIMITED

Company number 07350065

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2014 DS01 Application to strike the company off the register
11 Feb 2014 AD01 Registered office address changed from the Annex Rowborough Manor Brading Sandown Isle of Wight PO36 0AZ United Kingdom on 11 February 2014
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
23 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
23 Aug 2013 CH01 Director's details changed for Michael Raymond De Villiers on 13 April 2013
23 Aug 2013 CH03 Secretary's details changed for Chanel Freyer on 13 April 2013
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
22 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
27 Jun 2012 AD01 Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT England on 27 June 2012
03 Oct 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
28 Sep 2011 CH01 Director's details changed for Michael De Villiers on 12 January 2011
26 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Jan 2011 CH03 Secretary's details changed for Chanel Freyer on 25 January 2011
25 Jan 2011 CH01 Director's details changed for Michael De Villiers on 25 January 2011
21 Oct 2010 CERTNM Company name changed vectis 656 LIMITED\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-21
  • NM01 ‐ Change of name by resolution
21 Oct 2010 AP03 Appointment of Chanel Freyer as a secretary
21 Oct 2010 AP01 Appointment of Michael De Villiers as a director
21 Oct 2010 TM01 Termination of appointment of Paul Robert Garbett as a director
21 Oct 2010 TM02 Termination of appointment of Garbett Nominees Limited as a secretary
21 Oct 2010 SH01 Statement of capital following an allotment of shares on 21 October 2010
  • GBP 100
21 Oct 2010 AA01 Current accounting period shortened from 31 August 2011 to 31 March 2011
18 Aug 2010 NEWINC Incorporation