- Company Overview for POWERSAFE ELECTRICAL LTD (08972401)
- Filing history for POWERSAFE ELECTRICAL LTD (08972401)
- People for POWERSAFE ELECTRICAL LTD (08972401)
- Insolvency for POWERSAFE ELECTRICAL LTD (08972401)
- More for POWERSAFE ELECTRICAL LTD (08972401)
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) |
---|---|---|---|
14 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2021 | |
22 Jul 2020 | AD01 | Registered office address changed from 1 Church Terrace Yeovil BA20 1HX England to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 22 July 2020 | |
08 Jul 2020 | LIQ02 | Statement of affairs | |
08 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
07 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2019 | TM01 | Termination of appointment of Lisa Caroline Vine as a director on 18 September 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of Alison Candida Stephens as a director on 18 September 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
05 Apr 2019 | PSC07 | Cessation of Sam Paul Vine as a person with significant control on 7 April 2017 | |
05 Apr 2019 | PSC07 | Cessation of Sam Paul Vine as a person with significant control on 6 April 2016 | |
05 Apr 2019 | PSC01 | Notification of Sam Paul Vine as a person with significant control on 6 April 2016 | |
29 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Apr 2018 | PSC01 | Notification of Sam Paul Vine as a person with significant control on 6 April 2016 | |
03 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
03 Apr 2018 | PSC04 | Change of details for Mrs Lisa Caroline Vine as a person with significant control on 4 October 2017 | |
03 Apr 2018 | PSC01 | Notification of Alison Candida Stephens as a person with significant control on 4 October 2017 | |
03 Apr 2018 | PSC01 | Notification of Lisa Caroline Vine as a person with significant control on 4 October 2017 | |
23 Feb 2018 | AP01 | Appointment of Mrs Alison Candida Stephens as a director on 4 October 2017 | |
23 Feb 2018 | AP01 | Appointment of Mrs Lisa Caroline Vine as a director on 4 October 2017 | |
24 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Scott Stephen Vine as a director on 4 October 2017 |