Advanced company searchLink opens in new window

POWERRUN PROJECT MANAGEMENT LIMITED

Company number 04647813

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)
13 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 20 February 2021
18 May 2021 LIQ10 Removal of liquidator by court order
20 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 20 February 2020
01 Apr 2019 LIQ02 Statement of affairs
15 Mar 2019 AD01 Registered office address changed from Beech Mills South Street Keighley West Yorkshire BD21 1AQ to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 15 March 2019
11 Mar 2019 600 Appointment of a voluntary liquidator
11 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-21
13 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
12 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
18 Aug 2017 MR01 Registration of charge 046478130008, created on 17 August 2017
14 Aug 2017 MR04 Satisfaction of charge 2 in full
14 Aug 2017 MR04 Satisfaction of charge 046478130007 in full
07 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jun 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
24 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 01/01/2017
24 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 01/01/2017
05 Jan 2017 MR04 Satisfaction of charge 1 in full
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
25 Jan 2016 CH01 Director's details changed for Mr Paul Anthony Moore on 25 January 2016
25 Jan 2016 CH01 Director's details changed for Mr Robert Booth on 25 January 2016