Advanced company searchLink opens in new window

POWERWAVE OVERSEAS HOLDINGS LIMITED

Company number 05298744

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)
14 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-28
  • GBP 21,937,109
10 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
08 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2013 AR01 Annual return made up to 29 November 2012 with full list of shareholders
15 Nov 2012 AD01 Registered office address changed from Unit 3 Jubilee Way Thackley Old Road Shipley West Yorkshire BD18 1QG on 15 November 2012
06 Nov 2012 AA Accounts for a small company made up to 31 December 2011
03 Jan 2012 AA Accounts for a small company made up to 31 December 2010
30 Nov 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
01 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
26 Jan 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Ron Buschur on 25 January 2010
26 Jan 2010 CH01 Director's details changed for Kevin Michaels on 25 January 2010
05 Jan 2010 SH06 Cancellation of shares. Statement of capital on 5 January 2010
  • GBP 21,937,109
05 Jan 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re sect 175 ca 2006 30/11/2009
05 Jan 2010 SH03 Purchase of own shares.
30 Sep 2009 AA Full accounts made up to 31 December 2008
05 Jun 2009 287 Registered office changed on 05/06/2009 from embassy house queens avenue clifton bristol BS8 1SB
27 Mar 2009 363a Return made up to 29/11/08; full list of members
05 Jan 2009 AA Full accounts made up to 31 December 2007
30 Dec 2008 AA Full accounts made up to 31 December 2006
26 Sep 2008 SA Statement of affairs