Advanced company searchLink opens in new window

POWABYKE LIMITED

Company number 03784059

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)
16 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2012 4.68 Liquidators' statement of receipts and payments to 14 August 2012
16 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
13 Apr 2012 4.68 Liquidators' statement of receipts and payments to 9 March 2012
07 Oct 2011 4.68 Liquidators' statement of receipts and payments to 9 September 2011
10 Sep 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
13 May 2010 2.24B Administrator's progress report to 26 April 2010
16 Feb 2010 TM02 Termination of appointment of Quayseco Limited as a secretary
16 Feb 2010 TM01 Termination of appointment of Nicholas Child as a director
09 Dec 2009 2.23B Result of meeting of creditors
22 Nov 2009 2.17B Statement of administrator's proposal
03 Nov 2009 AD01 Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 3 November 2009
02 Nov 2009 2.12B Appointment of an administrator
31 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
31 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
31 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 Oct 2009 TM01 Termination of appointment of Sara Child as a director
01 Jul 2009 395 Particulars of a mortgage or charge / charge no: 9
09 Jun 2009 363a Return made up to 08/06/09; full list of members
02 Apr 2009 AA Full accounts made up to 31 August 2008
11 Jun 2008 363a Return made up to 08/06/08; full list of members
02 Apr 2008 AA Full accounts made up to 31 August 2007
16 Jul 2007 288c Director's particulars changed
16 Jul 2007 288c Director's particulars changed
12 Jun 2007 363a Return made up to 12/06/07; full list of members