- Company Overview for POWACABLE LTD (11496279)
- Filing history for POWACABLE LTD (11496279)
- People for POWACABLE LTD (11496279)
- More for POWACABLE LTD (11496279)
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
|
|
20 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 20 December 2018
|
|
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
|
|
02 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-02
|