- Company Overview for C H POWELL CONSTRUCTION LTD (06584091)
- Filing history for C H POWELL CONSTRUCTION LTD (06584091)
- People for C H POWELL CONSTRUCTION LTD (06584091)
- More for C H POWELL CONSTRUCTION LTD (06584091)
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
|
|
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
|
|
19 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 19 December 2011
|
|
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 |