Advanced company searchLink opens in new window

POWER ELECTRICAL SUPPLIES LIMITED

Company number 04347060

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 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2012 4.68 Liquidators' statement of receipts and payments to 30 July 2012
07 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jul 2012 4.68 Liquidators' statement of receipts and payments to 24 June 2012
17 Feb 2012 4.68 Liquidators' statement of receipts and payments to 24 December 2011
05 Jul 2011 4.68 Liquidators' statement of receipts and payments to 24 June 2011
13 Jan 2011 4.68 Liquidators' statement of receipts and payments to 24 December 2010
07 Jul 2010 4.68 Liquidators' statement of receipts and payments to 24 June 2010
11 Nov 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
Statement of capital on 2009-11-11
  • GBP 180
11 Nov 2009 CH01 Director's details changed for Shaun Crozier on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Mr Colin Noble on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Mr John Terence Jordan on 11 November 2009
03 Jul 2009 4.20 Statement of affairs with form 4.19
03 Jul 2009 600 Appointment of a voluntary liquidator
03 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-25
05 Jun 2009 287 Registered office changed on 05/06/2009 from 4 lister road peterlee county durham SR8 2RB
12 May 2009 AA Total exemption small company accounts made up to 31 January 2009
21 Nov 2008 363a Return made up to 21/11/08; full list of members
26 Jun 2008 AA Total exemption small company accounts made up to 31 January 2008
13 Dec 2007 363a Return made up to 13/12/07; full list of members
13 Dec 2007 288c Director's particulars changed
13 Dec 2007 288c Director's particulars changed
13 Dec 2007 288c Director's particulars changed
27 Jun 2007 AA Total exemption small company accounts made up to 31 January 2007
21 Mar 2007 363s Return made up to 04/01/07; full list of members