- Company Overview for POWER NETWORKS (GB) LIMITED (07820849)
- Filing history for POWER NETWORKS (GB) LIMITED (07820849)
- People for POWER NETWORKS (GB) LIMITED (07820849)
- Charges for POWER NETWORKS (GB) LIMITED (07820849)
- Insolvency for POWER NETWORKS (GB) LIMITED (07820849)
- More for POWER NETWORKS (GB) LIMITED (07820849)
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) |
---|---|---|---|
17 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2023 | |
24 Feb 2023 | LIQ06 | Resignation of a liquidator | |
25 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2022 | |
23 Jan 2023 | AD01 | Registered office address changed from Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 23 January 2023 | |
03 Aug 2022 | TM01 | Termination of appointment of Edward Paul Caunca as a director on 21 July 2022 | |
02 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2021 | |
20 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2020 | |
07 Jan 2021 | AD01 | Registered office address changed from C/O Elwell Watchorn & Saxton Llp 109 Swan Street Sileby Leicestershire LE12 7NN to 8 Warren Park Way Enderby Leicester LE19 4SA on 7 January 2021 | |
15 Jan 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Nov 2019 | AD01 | Registered office address changed from 32 William Morris Way London SW6 2SZ England to C/O Elwell Watchorn & Saxton Llp 109 Swan Street Sileby Leicestershire LE12 7NN on 29 November 2019 | |
28 Nov 2019 | LIQ02 | Statement of affairs | |
28 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
29 Dec 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
28 Dec 2017 | MR01 | Registration of charge 078208490002, created on 18 December 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
13 Nov 2017 | AD01 | Registered office address changed from Suite 3N2 Cooper House 2 Michael Road London SW6 2AD to 32 William Morris Way London SW6 2SZ on 13 November 2017 | |
13 Nov 2017 | MR04 | Satisfaction of charge 078208490001 in full | |
30 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 |