Advanced company searchLink opens in new window

POWER HEATING PLANTS LIMITED

Company number 08086493

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)
09 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2022 DS01 Application to strike the company off the register
18 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
17 May 2022 TM01 Termination of appointment of Paul Thomas Giles as a director on 10 May 2022
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
25 May 2021 PSC01 Notification of Paul Thomas Giles as a person with significant control on 8 February 2021
25 May 2021 PSC04 Change of details for Mr James William Findlay as a person with significant control on 8 February 2021
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
19 Nov 2018 CH01 Director's details changed for Mr Paul Thomas Giles on 12 November 2018
19 Nov 2018 AD01 Registered office address changed from 28 High Street Droitwich Spa Worcestershire WR9 8ES England to Tudor House Hanbury Road Hanbury Bromsgrove Worcestershire B60 4BY on 19 November 2018
12 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
10 Aug 2018 AP01 Appointment of Mr Paul Thomas Giles as a director on 23 July 2018
10 Aug 2018 TM01 Termination of appointment of Tak Ming Ma as a director on 23 July 2018
04 Jun 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
12 May 2017 AA Total exemption full accounts made up to 31 March 2017
19 Apr 2017 AD01 Registered office address changed from Britannia Court 5 Moor Street Worcester WR1 3DB to 28 High Street Droitwich Spa Worcestershire WR9 8ES on 19 April 2017
16 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
26 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016