Advanced company searchLink opens in new window

POWER FACTOR DESIGN LIMITED

Company number 05429580

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)
14 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2009 AR01 Annual return made up to 19 April 2009 with full list of shareholders
09 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2008 AA Total exemption full accounts made up to 30 April 2007
28 Aug 2008 AA Total exemption full accounts made up to 30 April 2006
19 May 2008 363a Return made up to 19/04/08; full list of members
23 Aug 2007 363a Return made up to 19/04/07; full list of members
17 Oct 2006 363s Return made up to 19/04/06; full list of members
17 Oct 2006 363(288) Secretary resigned
17 Oct 2006 288a New secretary appointed
10 Oct 2006 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2005 288b Director resigned
12 Dec 2005 287 Registered office changed on 12/12/05 from: the dolphin sheriff avenue canley coventry warwickshire CV4 8FE
12 Dec 2005 288c Secretary's particulars changed;director's particulars changed
08 Jun 2005 288a New secretary appointed;new director appointed
03 Jun 2005 287 Registered office changed on 03/06/05 from: 41 troon way burbage meadows burbage leicestershire LE10 2GX
03 Jun 2005 288a New secretary appointed;new director appointed
31 May 2005 88(2)R Ad 20/04/05--------- £ si 99@1=99 £ ic 1/100
24 May 2005 287 Registered office changed on 24/05/05 from: 76 whitchurch road cardiff CF14 3LX
24 May 2005 288b Director resigned
24 May 2005 288b Secretary resigned
24 May 2005 288a New director appointed
19 Apr 2005 NEWINC Incorporation