Advanced company searchLink opens in new window

POWERTILE LTD

Company number 03918646

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)
08 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
20 Feb 2014 4.68 Liquidators' statement of receipts and payments to 13 January 2014
26 Feb 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
26 Feb 2013 4.70 Declaration of solvency
06 Feb 2013 AD01 Registered office address changed from C/O Hopper Williams & Bell, Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR on 6 February 2013
04 Feb 2013 600 Appointment of a voluntary liquidator
04 Feb 2013 4.70 Declaration of solvency
22 Oct 2012 TM01 Termination of appointment of Martin Ralph Pilley as a director on 12 October 2012
04 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Jun 2012 AP01 Appointment of Peter Edmund Reuben Mucci as a director on 18 June 2012
28 Jun 2012 TM01 Termination of appointment of Joseph Gabriel as a director on 18 June 2012
24 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
Statement of capital on 2012-02-24
  • GBP 115.15
27 Jan 2012 CH01 Director's details changed for Joseph Gabriel on 24 January 2012
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
21 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Mar 2010 AP01 Appointment of Mr Martin Ralph Pilley as a director
04 Mar 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Abubakr Salem Bahaj on 4 March 2010
04 Mar 2010 CH01 Director's details changed for Joseph Gabriel on 4 March 2010
22 Feb 2010 MEM/ARTS Memorandum and Articles of Association
22 Feb 2010 SH08 Change of share class name or designation
22 Feb 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
16 Sep 2009 288a Director appointed joseph gabriel