Advanced company searchLink opens in new window

POWERSAFE ELECTRICAL LTD

Company number 08972401

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-25
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