Advanced company searchLink opens in new window

POWER WIZARDS LIMITED

Company number 03941670

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)
26 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
04 Dec 2018 AD03 Register(s) moved to registered inspection location Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ
04 Dec 2018 AD02 Register inspection address has been changed to Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ
06 Nov 2018 AD01 Registered office address changed from Bridgewater Place Water Lane Leeds LS11 5BZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 6 November 2018
05 Nov 2018 LIQ01 Declaration of solvency
05 Nov 2018 600 Appointment of a voluntary liquidator
05 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-17
01 Aug 2018 TM02 Termination of appointment of Philippe Michel Marie Georges as a secretary on 5 July 2018
01 Aug 2018 TM01 Termination of appointment of Philippe Michel Marie Georges as a director on 5 July 2018
16 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
02 Feb 2018 AP01 Appointment of Michael Joseph Hewett as a director on 15 January 2018
01 Dec 2017 TM02 Termination of appointment of David James Riley as a secretary on 17 November 2017
01 Dec 2017 TM01 Termination of appointment of David James Riley as a director on 17 November 2017
01 Dec 2017 AP01 Appointment of Philippe Michel Marie Georges as a director on 17 November 2017
01 Dec 2017 AP03 Appointment of Philippe Michel Marie Georges as a secretary on 17 November 2017
01 Dec 2017 TM01 Termination of appointment of Peter Jeffrey Godden as a director on 31 October 2017
26 May 2017 TM02 Termination of appointment of Michael Christopher Doyle as a secretary on 28 April 2017
26 May 2017 AP03 Appointment of David James Riley as a secretary on 28 April 2017
26 May 2017 TM01 Termination of appointment of Michael Christopher Doyle as a director on 28 April 2017
26 May 2017 AP01 Appointment of David James Riley as a director on 28 April 2017
21 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
07 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
30 Nov 2016 TM01 Termination of appointment of Anthony Patrick Davey as a director on 21 November 2016