- Company Overview for POWERSCOURT HOLKHAM LIMITED (08223564)
- Filing history for POWERSCOURT HOLKHAM LIMITED (08223564)
- People for POWERSCOURT HOLKHAM LIMITED (08223564)
- More for POWERSCOURT HOLKHAM LIMITED (08223564)
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) |
---|---|---|---|
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
07 Jun 2016 | RT01 | Administrative restoration application | |
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
06 Nov 2015 | CH01 | Director's details changed for Mr Robert William Bates Van De Weyer on 1 November 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from Essex House 71 Regent Street Cambridge CB2 1AB to 20 Station Road Cambridge CB1 2JD on 30 September 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Mar 2014 | TM02 | Termination of appointment of Aidan Van De Weyer as a secretary | |
02 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
11 Mar 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 January 2014 | |
21 Sep 2012 | NEWINC | Incorporation |