Advanced company searchLink opens in new window

POWERCON MAINTENANCE LIMITED

Company number 07120402

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)
27 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2017 L64.04 Dissolution deferment
15 Sep 2017 L64.07 Completion of winding up
26 Oct 2016 COCOMP Order of court to wind up
17 Mar 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
03 Feb 2015 CH01 Director's details changed for Mr Mark Richard Whelan on 30 June 2014
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
07 Feb 2012 AD01 Registered office address changed from 3 Steeple Avenue Grange Moor Wakefield West Yorkshire WF4 4TG England on 7 February 2012
05 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
21 Jan 2010 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 21 January 2010
21 Jan 2010 TM01 Termination of appointment of Jonathon Round as a director
21 Jan 2010 AP03 Appointment of Mr John Thomas Whelan as a secretary
21 Jan 2010 AP01 Appointment of Mr Mark Richard Whelan as a director
08 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)