Advanced company searchLink opens in new window

POWER OPERATIONS TEESSIDE LIMITED

Company number 03288106

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)
03 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2012 DS01 Application to strike the company off the register
06 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
Statement of capital on 2011-12-06
  • GBP 200
08 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
17 May 2011 CH01 Director's details changed for Timothy James Underdown on 16 May 2011
04 Feb 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
12 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
25 Jan 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
25 Jan 2010 CH04 Secretary's details changed for Px Appointments Limited on 29 November 2009
02 Jan 2010 AA Full accounts made up to 31 March 2009
09 Dec 2009 CH01 Director's details changed for Peter Anthony Hutchinson on 8 December 2009
09 Dec 2009 CH01 Director's details changed for Timothy James Underdown on 8 December 2009
09 Dec 2009 CH01 Director's details changed for Dr Martin Richard Green on 8 December 2009
29 Jan 2009 AA Full accounts made up to 31 March 2008
08 Dec 2008 363a Return made up to 29/11/08; full list of members
10 Jun 2008 AA Full accounts made up to 31 March 2007
05 Jan 2008 403a Declaration of satisfaction of mortgage/charge
27 Dec 2007 363a Return made up to 29/11/07; full list of members
18 Sep 2007 395 Particulars of mortgage/charge
27 Jul 2007 AA Full accounts made up to 31 March 2006
21 Dec 2006 363a Return made up to 29/11/06; full list of members
21 Jun 2006 AA Full accounts made up to 31 March 2005
19 Apr 2006 288c Director's particulars changed
02 Dec 2005 363a Return made up to 29/11/05; full list of members