Advanced company searchLink opens in new window

POWELL DUFFRYN LIMITED

Company number 00298073

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
24 Mar 2016 TM02 Termination of appointment of Roger Gordon Lee as a secretary on 26 February 2016
24 Mar 2016 AP01 Appointment of Simon James Cumming as a director on 26 February 2016
24 Mar 2016 TM01 Termination of appointment of Roger Gordon Lee as a director on 26 February 2016
11 Mar 2016 4.70 Declaration of solvency
11 Mar 2016 600 Appointment of a voluntary liquidator
11 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
05 Feb 2016 SH19 Statement of capital on 5 February 2016
  • GBP 1,000,000.00
05 Feb 2016 SH20 Statement by Directors
05 Feb 2016 CAP-SS Solvency Statement dated 03/02/16
05 Feb 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Nov 2015 AA Full accounts made up to 31 March 2015
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
05 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 41,292,446.5
12 Nov 2014 AA Full accounts made up to 31 March 2014
06 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 41,292,446.5
21 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
21 Aug 2013 AD04 Register(s) moved to registered office address
16 Aug 2013 AA Full accounts made up to 31 March 2013
21 Nov 2012 AA Full accounts made up to 31 March 2012
09 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
23 Dec 2011 AA Full accounts made up to 31 March 2011
05 Oct 2011 AP01 Appointment of Ms May Alexandra Livingstone as a director
05 Oct 2011 TM01 Termination of appointment of Vincent Fandozzi as a director