Advanced company searchLink opens in new window

FULLPOWER LIMITED

Company number 06632621

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2011 DS01 Application to strike the company off the register
11 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010
12 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
Statement of capital on 2010-07-12
  • GBP 1
10 Jul 2010 CH01 Director's details changed for Sheila Lillian Compton Compton on 3 December 2009
15 Apr 2010 AD01 Registered office address changed from Church House 11 Solihull Road Hampton in Arden Solihull West Midlands B92 0EX on 15 April 2010
01 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
22 Jul 2009 363a Return made up to 27/06/09; full list of members
22 Jul 2009 287 Registered office changed on 22/07/2009 from church house stables solihull road hampton in arden solihull west midlands B92 0EX
19 Feb 2009 288a Director appointed james arthur sephton
08 Feb 2009 288a Director and secretary appointed sheila lillian compton
08 Feb 2009 287 Registered office changed on 08/02/2009 from 134 percival rd enfield EN1 1QU uk
11 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
03 Jul 2008 288b Appointment Terminated Director rwl directors LIMITED
03 Jul 2008 288b Appointment Terminated Secretary rwl registrars LIMITED
27 Jun 2008 NEWINC Incorporation