- Company Overview for POWELL DUFFRYN (INTERNATIONAL) LIMITED (01235617)
- Filing history for POWELL DUFFRYN (INTERNATIONAL) LIMITED (01235617)
- People for POWELL DUFFRYN (INTERNATIONAL) LIMITED (01235617)
- Charges for POWELL DUFFRYN (INTERNATIONAL) LIMITED (01235617)
- Insolvency for POWELL DUFFRYN (INTERNATIONAL) LIMITED (01235617)
- More for POWELL DUFFRYN (INTERNATIONAL) LIMITED (01235617)
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
|
|
01 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
08 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
27 Aug 2013 | SH20 | Statement by directors | |
27 Aug 2013 | SH19 |
Statement of capital on 27 August 2013
|
|
27 Aug 2013 | CAP-SS | Solvency statement dated 14/08/13 | |
27 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
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 |