Advanced company searchLink opens in new window

EMPOWER ADVISORS LIMITED

Company number 06361078

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)
20 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
23 Nov 2017 AD01 Registered office address changed from 8th Floor 2 More London Riverside London SE1 2JT to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 23 November 2017
21 Nov 2017 600 Appointment of a voluntary liquidator
21 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-30
21 Nov 2017 LIQ01 Declaration of solvency
04 Oct 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
31 Jan 2017 TM01 Termination of appointment of Adrian Relph as a director on 17 January 2017
15 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Nov 2016 CS01 Confirmation statement made on 4 September 2016 with updates
15 Jun 2016 AP01 Appointment of Mrs Lindsay Jane Ozanne as a director on 27 May 2016
31 Mar 2016 MR04 Satisfaction of charge 1 in full
02 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
17 Sep 2015 AP01 Appointment of Mr David Alan Caird as a director on 3 September 2015
16 Sep 2015 AP01 Appointment of Mr Adrian Relph as a director on 3 September 2015
16 Sep 2015 TM01 Termination of appointment of Michael Gary Parsons as a director on 3 September 2015
16 Sep 2015 TM01 Termination of appointment of Susan Mcnab Wilkins as a director on 3 September 2015
16 Sep 2015 AD01 Registered office address changed from 7th Floor 2 More London Riverside London SE1 2JT to 8th Floor 2 More London Riverside London SE1 2JT on 16 September 2015
16 Sep 2015 AP04 Appointment of Legis Secretarial Services Limited as a secretary on 3 September 2015
16 Sep 2015 TM02 Termination of appointment of Simon Andrew Sweet as a secretary on 3 September 2015
06 Jun 2015 AA Full accounts made up to 31 December 2014
22 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
09 Jul 2014 AA Full accounts made up to 31 December 2013
15 Jan 2014 CH01 Director's details changed for Ms Susan Mcnab Wilkins on 8 January 2014