Advanced company searchLink opens in new window

POWELL DUFFRYN (INTERNATIONAL) LIMITED

Company number 01235617

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)
06 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
03 Sep 2015 AD01 Registered office address changed from Summit House, London Road Bracknell Berkshire RG12 2AQ to 59 High Street Odiham Hampshire RG29 1LF on 3 September 2015
12 Dec 2014 4.70 Declaration of solvency
12 Dec 2014 600 Appointment of a voluntary liquidator
12 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-04
01 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 500,000
08 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 500,000
27 Aug 2013 SH20 Statement by directors
27 Aug 2013 SH19 Statement of capital on 27 August 2013
  • GBP 500,000
27 Aug 2013 CAP-SS Solvency statement dated 14/08/13
27 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 14/08/2013
  • RES06 ‐ Resolution of reduction in issued share capital
16 Aug 2013 AA Full accounts made up to 31 March 2013
21 Nov 2012 AA Full accounts made up to 31 March 2012
01 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
23 Dec 2011 AA Full accounts made up to 31 March 2011
11 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
11 Oct 2011 AP01 Appointment of Ms May Alexandra Livingstone as a director
11 Oct 2011 TM01 Termination of appointment of Vincent Fandozzi as a director
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
30 Nov 2010 AA Full accounts made up to 31 March 2010
18 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
18 Oct 2010 CH03 Secretary's details changed for Mr Roger Gordon Lee on 30 September 2010
18 Oct 2010 CH01 Director's details changed for Mr John Francis Soden on 30 September 2010