Advanced company searchLink opens in new window

POWERECO LIMITED

Company number 10700757

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)
24 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 23 May 2024
02 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 23 May 2023
06 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 23 May 2022
03 Jun 2021 600 Appointment of a voluntary liquidator
03 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-24
03 Jun 2021 LIQ02 Statement of affairs
25 May 2021 AD01 Registered office address changed from 32 Barleycorn Way Hornchurch Essex RM11 3JJ England to 79a High Road Willesden London NW10 2SU on 25 May 2021
30 May 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Oct 2019 AD01 Registered office address changed from 34 Arandora Crescent Romford Essex RM6 4SS United Kingdom to 32 Barleycorn Way Hornchurch Essex RM11 3JJ on 20 October 2019
03 Oct 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
03 Oct 2019 RT01 Administrative restoration application
03 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2018 CS01 Confirmation statement made on 30 March 2018 with updates
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-31
  • GBP 1