Advanced company searchLink opens in new window

POWELL DUFFRYN PURFLEET LIMITED

Company number 00241985

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 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
08 Jan 2016 4.70 Declaration of solvency
08 Jan 2016 600 Appointment of a voluntary liquidator
08 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
03 Dec 2015 SH20 Statement by Directors
03 Dec 2015 SH19 Statement of capital on 3 December 2015
  • GBP 1
03 Dec 2015 CAP-SS Solvency Statement dated 24/11/15
03 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Aug 2015 AD01 Registered office address changed from Summit House, London Road Bracknell Berkshire RG12 2AQ to Old Bank House 59 High Street Odiham Hook Hampshire RG29 1LF on 26 August 2015
01 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,500,000
03 Dec 2014 AA Full accounts made up to 31 March 2014
26 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,500,000
16 Aug 2013 AA Full accounts made up to 31 March 2013
27 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
21 Nov 2012 AA Full accounts made up to 31 March 2012
27 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
14 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Oct 2011 TM01 Termination of appointment of Vincent Fandozzi as a director
05 Oct 2011 AP01 Appointment of Ms May Alexandra Livingstone as a director
05 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
05 Jul 2011 CH01 Director's details changed for Mr Roger Gordon Lee on 30 June 2011
05 Jul 2011 CH03 Secretary's details changed for Mr Roger Gordon Lee on 30 June 2011
07 Jun 2011 AP01 Appointment of Mr Vincent Pasquale Fandozzi as a director
06 Jun 2011 TM01 Termination of appointment of John Soden as a director