Advanced company searchLink opens in new window

POWDER PROCESSING EQUIPMENT LIMITED

Company number 04369481

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
Statement of capital on 2012-03-12
  • GBP 100
12 Mar 2012 AD01 Registered office address changed from Sharman Fielding House the Oval 57 New Walk Leicester LE1 7JB United Kingdom on 12 March 2012
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2011 DS01 Application to strike the company off the register
02 Dec 2011 AD01 Registered office address changed from Western House 59 Hinckley Road Leicester LE3 0TB on 2 December 2011
07 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
23 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Glenn Roger Foyster on 8 February 2010
08 Feb 2010 CH01 Director's details changed for Ian Pallett on 8 February 2010
08 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Feb 2009 363a Return made up to 07/02/09; full list of members
18 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
19 Feb 2008 363a Return made up to 07/02/08; full list of members
22 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
20 Feb 2007 363a Return made up to 07/02/07; full list of members
24 Aug 2006 AA Total exemption small company accounts made up to 31 March 2006
23 Jun 2006 MA Memorandum and Articles of Association
06 Jun 2006 288a New director appointed
05 Jun 2006 CERTNM Company name changed air power extraction LIMITED\certificate issued on 05/06/06
10 Feb 2006 363a Return made up to 07/02/06; full list of members
10 May 2005 AA Accounts made up to 31 March 2005
16 Feb 2005 363s Return made up to 07/02/05; full list of members
19 May 2004 AA Total exemption small company accounts made up to 31 March 2004