Advanced company searchLink opens in new window

POWERCASES LIMITED

Company number 08100272

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)
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
  • ANNOTATION This document is a Second Filing of the SH01 registered on 18/12/2013 and has an allotment date of 17/09/2013
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 27 February 2013
  • GBP 200
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 17 September 2013
  • GBP 269
  • ANNOTATION A Second Filed SH01 was registered on 18/12/2013
17 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 269
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