Advanced company searchLink opens in new window

B5 POWER LIMITED

Company number 07741579

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2015 DS01 Application to strike the company off the register
19 May 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Oct 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
30 Oct 2014 AD01 Registered office address changed from Unit 2 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8TU to 303 Goring Road Worthing West Sussex BN12 4NX on 30 October 2014
05 Oct 2013 AA Accounts for a dormant company made up to 31 August 2013
05 Oct 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1
11 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
20 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
29 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
28 Feb 2012 CERTNM Company name changed primestand LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
27 Feb 2012 AP01 Appointment of Mr William David Blyde as a director
27 Feb 2012 AP01 Appointment of Mr Michael James Buchan as a director
27 Feb 2012 AP01 Appointment of Adrian Jonathon Bain as a director
27 Feb 2012 TM01 Termination of appointment of Gregory Blurton as a director
16 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)