- Company Overview for POWER ELECTRICAL SERVICES (HEREFORD) LIMITED (04571596)
- Filing history for POWER ELECTRICAL SERVICES (HEREFORD) LIMITED (04571596)
- People for POWER ELECTRICAL SERVICES (HEREFORD) LIMITED (04571596)
- Charges for POWER ELECTRICAL SERVICES (HEREFORD) LIMITED (04571596)
- Insolvency for POWER ELECTRICAL SERVICES (HEREFORD) LIMITED (04571596)
- More for POWER ELECTRICAL SERVICES (HEREFORD) LIMITED (04571596)
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) |
---|---|---|---|
20 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2014 | 4.43 | Notice of final account prior to dissolution | |
11 Nov 2011 | AD01 | Registered office address changed from Old Station Yard Withington Station Withington Hereford HR1 3SE United Kingdom on 11 November 2011 | |
07 Jan 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2010 | |
07 Jan 2011 | 1.4 | Notice of completion of voluntary arrangement | |
02 Oct 2010 | 4.31 | Appointment of a liquidator | |
02 Oct 2010 | COCOMP | Order of court to wind up | |
01 Jul 2010 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2010 | |
05 Nov 2009 | AR01 |
Annual return made up to 24 October 2009 with full list of shareholders
Statement of capital on 2009-11-05
|
|
05 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
04 Nov 2009 | AD02 | Register inspection address has been changed | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Oct 2009 | CH01 | Director's details changed for Caroline Barbara Larratt on 1 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Andrew Combstock on 1 October 2009 | |
06 Oct 2009 | CH03 | Secretary's details changed for Caroline Barbara Larratt on 1 October 2009 | |
24 Apr 2009 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
04 Nov 2008 | 363a | Return made up to 24/10/08; full list of members | |
04 Nov 2008 | 190 | Location of debenture register | |
04 Nov 2008 | 353 | Location of register of members | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from unit 1E whitestone business park whitestone hereford HR1 3SE | |
03 Nov 2008 | 288c | Director and Secretary's Change of Particulars / caroline combstock / 28/10/2008 / Surname was: combstock, now: larratt; HouseName/Number was: , now: robinscroft; Street was: the east wing, now: sutton st. Nicholas; Area was: 2 brinsop court, brinsop, now: ; Region was: herefordshire, now: ; Post Code was: HR4 7AX, now: HR1 3AZ; Country was: , now: | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
26 Oct 2007 | 363a | Return made up to 24/10/07; full list of members | |
26 Oct 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
25 Oct 2007 | 288c | Director's particulars changed |