Advanced company searchLink opens in new window

POWERFLUSH UK LIMITED

Company number 05735315

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2018 DS01 Application to strike the company off the register
26 Mar 2018 AA Micro company accounts made up to 30 November 2017
26 Mar 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 November 2017
29 Jan 2018 AA Micro company accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
23 Dec 2016 AA Micro company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
17 Dec 2015 AA Micro company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
17 Mar 2015 AD01 Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA to 13 High Street Branston Lincoln LN4 1NB on 17 March 2015
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
20 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
21 Feb 2011 AD01 Registered office address changed from the Lodge, Darenth Hill Darenth Kent DA2 7QR on 21 February 2011
21 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for John Frank Pankhurst on 1 October 2009
22 Jan 2010 AA Total exemption full accounts made up to 31 March 2009