- Company Overview for POWER HEATING PLANTS LIMITED (08086493)
- Filing history for POWER HEATING PLANTS LIMITED (08086493)
- People for POWER HEATING PLANTS LIMITED (08086493)
- More for POWER HEATING PLANTS LIMITED (08086493)
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
|
|
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |