- Company Overview for POWERCASES LIMITED (08100272)
- Filing history for POWERCASES LIMITED (08100272)
- People for POWERCASES LIMITED (08100272)
- More for POWERCASES LIMITED (08100272)
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) |
---|---|---|---|
02 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2014 | AD01 | Registered office address changed from 1000 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9PD England to 27 Lingwood Close Bassett Southampton Hampshire SO16 7GB on 28 July 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Edward James Croal as a director on 13 May 2014 | |
21 Jul 2014 | AP01 | Appointment of Mrs. Lisa Mason as a director on 13 May 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr. Jeffrey Mason as a director on 13 May 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 May 2014 | TM01 | Termination of appointment of Lisa Mason as a director on 13 May 2014 | |
13 May 2014 | TM01 | Termination of appointment of Jeff Mason as a director on 13 May 2014 | |
24 Mar 2014 | TM01 | Termination of appointment of Alexander Small as a director on 28 February 2014 | |
24 Mar 2014 | TM01 | Termination of appointment of Marcus Philip Pallot as a director on 28 February 2014 | |
12 Mar 2014 | TM01 | Termination of appointment of Nicholas Guildford Powell as a director on 1 December 2013 | |
12 Mar 2014 | AD01 | Registered office address changed from C/O Rp & Co Accounting Services Limited Unit 27 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR on 12 March 2014 | |
07 Jan 2014 | TM01 | Termination of appointment of Nik Powell as a director on 16 August 2012 | |
18 Dec 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
16 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 27 February 2013
|
|
17 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 17 September 2013
|
|
17 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
09 Aug 2013 | AP01 | Appointment of Mr Nicholas Guildford Powell as a director on 15 March 2013 | |
05 Aug 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
05 Aug 2013 | CH01 | Director's details changed for Mr Alexander Small on 4 July 2013 | |
18 Jun 2013 | AD01 | Registered office address changed from Drivers Wharf Northam Road Southampton SO14 0PF England on 18 June 2013 | |
09 May 2013 | AP01 | Appointment of Mrs Lisa Mason as a director on 1 April 2013 | |
09 May 2013 | AP01 | Appointment of Mr Jeff Mason as a director on 1 April 2013 | |
09 May 2013 | AP01 | Appointment of Mr Edward James Croal as a director on 1 April 2013 |