Advanced company searchLink opens in new window

F.T. POWER TRANSFORMERS LIMITED

Company number 00548259

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)
07 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 5 April 2023
09 Dec 2022 LIQ10 Removal of liquidator by court order
08 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 5 April 2022
01 Apr 2022 AD01 Registered office address changed from 30 st Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 69-71 Northwood Street Birmingham West Midlands B3 1TX on 1 April 2022
14 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 5 April 2021
24 Apr 2020 LIQ02 Statement of affairs
24 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-06
24 Apr 2020 600 Appointment of a voluntary liquidator
16 Apr 2020 AD01 Registered office address changed from Unit 7 Cyclo Works Lifford Lane Kings Norton Birmingham B30 3DY United Kingdom to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 16 April 2020
30 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
20 Jan 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
13 Mar 2019 CS01 Confirmation statement made on 16 December 2018 with updates
06 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
02 Aug 2018 TM01 Termination of appointment of Richard Anthony Bradley as a director on 30 June 2018
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
18 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
18 Dec 2017 CH01 Director's details changed for Mr Jeff Hinks on 18 December 2017
18 Dec 2017 CH01 Director's details changed for Mr Richard Anthony Bradley on 18 December 2017
18 Oct 2017 AD01 Registered office address changed from 73 High Street Shirley Solihull West Midlands B90 1HB to Unit 7 Cyclo Works Lifford Lane Kings Norton Birmingham B30 3DY on 18 October 2017
31 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-18
10 Apr 2017 AP01 Appointment of Mr Jeff Hinks as a director on 5 January 2017
20 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
05 Oct 2016 AP01 Appointment of Mr John Leslie Bill as a director on 5 October 2016
04 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016