Advanced company searchLink opens in new window

C H POWELL CONSTRUCTION LTD

Company number 06584091

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)
19 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 May 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 March 2012
04 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
Statement of capital on 2012-05-04
  • GBP 100
03 May 2012 AA Total exemption small company accounts made up to 31 May 2011
20 Dec 2011 AP04 Appointment of Adminangels Uk as a secretary on 1 December 2011
20 Dec 2011 CERTNM Company name changed 06584091 LIMITED\certificate issued on 20/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-19
19 Dec 2011 SH01 Statement of capital following an allotment of shares on 19 December 2011
  • GBP 100
01 Dec 2011 AA Total exemption full accounts made up to 31 May 2010
01 Dec 2011 AR01 Annual return made up to 2 May 2011
01 Dec 2011 AD01 Registered office address changed from , Unit 7 Blackwell Business Park, Blackwell, Shipston-on-Stour, Warwickshire, CV36 4PE on 1 December 2011
01 Dec 2011 RT01 Administrative restoration application
13 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2010 AA Accounts for a dormant company made up to 31 May 2009
23 Jun 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
23 Jun 2010 AD01 Registered office address changed from , 168 Tachbrook Road, Leamington Spa, Warwickshire, CV31 3EF on 23 June 2010
22 Jun 2010 CH01 Director's details changed for Colin Powell on 2 May 2010
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2009 363a Return made up to 02/05/09; full list of members
02 Sep 2008 288a Director appointed colin powell