- Company Overview for POWERCON MAINTENANCE LIMITED (07120402)
- Filing history for POWERCON MAINTENANCE LIMITED (07120402)
- People for POWERCON MAINTENANCE LIMITED (07120402)
- Insolvency for POWERCON MAINTENANCE LIMITED (07120402)
- More for POWERCON MAINTENANCE LIMITED (07120402)
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
|
|
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
|
|
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
|
|
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
|