Advanced company searchLink opens in new window

POWERLIGHT SERVICES UK LIMITED

Company number 08166592

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2021 DS01 Application to strike the company off the register
25 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
18 Nov 2020 AA Micro company accounts made up to 31 August 2020
29 May 2020 AA Micro company accounts made up to 31 August 2019
06 Apr 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
24 May 2019 AA Micro company accounts made up to 31 August 2018
13 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
08 Feb 2018 AA Micro company accounts made up to 31 August 2017
04 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30
15 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
22 Sep 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
12 Dec 2013 AA Accounts for a dormant company made up to 31 August 2013
02 Sep 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
06 Dec 2012 TM01 Termination of appointment of Philip Bellamy as a director
25 Sep 2012 CERTNM Company name changed rebel pizzas LIMITED\certificate issued on 25/09/12
  • RES15 ‐ Change company name resolution on 2012-09-05
  • NM01 ‐ Change of name by resolution
25 Sep 2012 AD01 Registered office address changed from 24 Pentillie View Bere Alston Yelverton PL20 7FE England on 25 September 2012
03 Aug 2012 NEWINC Incorporation