Advanced company searchLink opens in new window

POWERWAVE UK LIMITED

Company number 03406063

Filter by category

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 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 7 July 2017
03 Nov 2016 AD01 Registered office address changed from 2nd Floor 30 Queen Street Bristol BS1 4nd to 2nd Floor 40 Queen Square Bristol BS1 4QP on 3 November 2016
20 Sep 2016 4.68 Liquidators' statement of receipts and payments to 7 July 2016
01 Sep 2016 4.68 Liquidators' statement of receipts and payments to 7 July 2016
30 Jul 2015 AD01 Registered office address changed from C/O Julian Arnold John Davis & Co. 172 Gloucester Road Bristol BS7 8NU to 2nd Floor 30 Queen Street Bristol BS1 4nd on 30 July 2015
29 Jul 2015 4.20 Statement of affairs with form 4.19
29 Jul 2015 600 Appointment of a voluntary liquidator
29 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-08
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 440
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
23 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 440
22 Aug 2013 TM02 Termination of appointment of Kevin Michaels as a secretary
16 Jul 2013 AP01 Appointment of Gary William Smith as a director
08 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2013 TM01 Termination of appointment of Perry Tarnofsky as a director
30 Apr 2013 TM01 Termination of appointment of Kevin Michaels as a director
15 Nov 2012 AD01 Registered office address changed from Unit 3 Jubilee Way Thackley Old Road Shipley West Yorkshire BD18 1QG on 15 November 2012
06 Nov 2012 AA Accounts for a small company made up to 1 January 2012
18 Sep 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
30 Dec 2011 AA Accounts for a small company made up to 2 January 2011
04 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders