Advanced company searchLink opens in new window

POWERCATS LIMITED

Company number 05677660

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)
01 May 2012 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2012 4.68 Liquidators' statement of receipts and payments to 27 January 2012
01 Feb 2012 4.72 Return of final meeting in a creditors' voluntary winding up
20 Dec 2011 4.68 Liquidators' statement of receipts and payments to 10 December 2011
16 Jun 2011 4.68 Liquidators' statement of receipts and payments to 10 June 2011
16 Dec 2010 4.68 Liquidators' statement of receipts and payments to 10 December 2010
18 Jun 2010 4.68 Liquidators' statement of receipts and payments to 10 June 2010
14 Dec 2009 4.68 Liquidators' statement of receipts and payments to 10 December 2009
22 Dec 2008 4.20 Statement of affairs with form 4.19
22 Dec 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-11
22 Dec 2008 600 Appointment of a voluntary liquidator
04 Dec 2008 287 Registered office changed on 04/12/2008 from lowin house tregolls road truro cornwall TR1 2NA
20 Oct 2008 AA Total exemption small company accounts made up to 31 March 2007
08 Oct 2008 288b Appointment Terminated Secretary colin truscott
08 Oct 2008 287 Registered office changed on 08/10/2008 from the old carriage works moresk road truro cornwall TR1 1DG
03 Oct 2008 288b Appointment Terminated Director jay pengelly
23 Jan 2008 363a Return made up to 17/01/08; full list of members
26 Oct 2007 225 Accounting reference date extended from 31/01/07 to 31/03/07
21 Apr 2007 288a New director appointed
07 Feb 2007 363a Return made up to 17/01/07; full list of members
29 Nov 2006 288a New secretary appointed
16 Oct 2006 287 Registered office changed on 16/10/06 from: new unit, dudnance lane pool redruth TR15 3QX
10 Oct 2006 288b Director resigned
10 Oct 2006 288b Secretary resigned
23 May 2006 395 Particulars of mortgage/charge