Advanced company searchLink opens in new window

POWACABLE LTD

Company number 11496279

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)
10 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2023 DS01 Application to strike the company off the register
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
25 May 2022 AA Micro company accounts made up to 30 August 2021
03 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
28 May 2021 AA Micro company accounts made up to 30 August 2020
12 Oct 2020 AA Unaudited abridged accounts made up to 30 August 2019
01 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
30 Jul 2020 AD01 Registered office address changed from Transport House Calder Island Way Wakefield West Yorkshire WF2 7AW England to The Plex Margaret Street Wakefield West Yorkshire WF1 2DQ on 30 July 2020
13 Jul 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
11 Oct 2019 PSC07 Cessation of Tracy Ann Auty as a person with significant control on 11 October 2019
11 Oct 2019 PSC01 Notification of Mark Ian Auty as a person with significant control on 11 October 2019
30 Sep 2019 PSC04 Change of details for Mr Mark Ian Auty as a person with significant control on 17 September 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
18 Jan 2019 SH01 Statement of capital following an allotment of shares on 18 January 2019
  • GBP 120
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 100
30 Nov 2018 AD01 Registered office address changed from 2 Church Croft Lofthouse Wakefield West Yorkshire WF3 3SQ United Kingdom to Transport House Calder Island Way Wakefield West Yorkshire WF2 7AW on 30 November 2018
17 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-17
02 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-02
  • GBP 1