Advanced company searchLink opens in new window

POWER FOR WALES LTD

Company number 08143155

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 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2019 DS01 Application to strike the company off the register
10 Apr 2019 TM01 Termination of appointment of Steven Andrew Jenkins as a director on 1 January 2019
11 Sep 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
25 Apr 2018 AA Micro company accounts made up to 31 July 2017
21 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2017 AA Micro company accounts made up to 31 July 2016
30 Sep 2016 CS01 Confirmation statement made on 13 July 2016 with updates
29 Apr 2016 AA Micro company accounts made up to 31 July 2015
27 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
29 Apr 2015 AA Micro company accounts made up to 31 July 2014
28 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
30 Jun 2014 TM01 Termination of appointment of Stuart Jupp as a director
31 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
12 Aug 2013 AP01 Appointment of Mr Hugh Jenkins as a director
12 Aug 2013 AP01 Appointment of Mr Steven Andrew Jenkins as a director
11 Aug 2013 SH01 Statement of capital following an allotment of shares on 22 May 2013
  • GBP 400
18 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
17 Jul 2013 AD01 Registered office address changed from 8 Parc Starling Johnstown Carmarthen Dyfed SA31 3HX Wales on 17 July 2013
22 May 2013 AD01 Registered office address changed from Tre Coed Nantycaws Carmarthen Dyfed SA32 8ES Wales on 22 May 2013
21 May 2013 TM01 Termination of appointment of Ashley Roberts as a director
21 May 2013 AP01 Appointment of Mr Stuart William Jupp as a director