Advanced company searchLink opens in new window

POWERCEM (GB) LIMITED

Company number 07437481

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2017 DS01 Application to strike the company off the register
16 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
01 Oct 2015 TM01 Termination of appointment of Philip John May-Brown as a director on 30 September 2015
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Sep 2015 TM01 Termination of appointment of Geoffrey Thomas Preston as a director on 11 September 2015
17 Sep 2015 TM01 Termination of appointment of Leslie James Ellaby as a director on 11 September 2015
19 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
18 Nov 2014 AP01 Appointment of Mr George Wayne Clark as a director on 9 October 2014
18 Nov 2014 TM01 Termination of appointment of David Anthony Langford Joyce as a director on 9 October 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
19 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
09 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 May 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Feb 2012 SH01 Statement of capital following an allotment of shares on 25 January 2012
  • GBP 1,000
24 Jan 2012 TM01 Termination of appointment of Wesley Smith as a director
24 Jan 2012 AP01 Appointment of Mr David Anthony Langford Joyce as a director
29 Nov 2011 AD01 Registered office address changed from the Mill Lodge Lane Derby Derbyshire DE1 3HB England on 29 November 2011
29 Nov 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
17 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders