Advanced company searchLink opens in new window

POWER ETHERNET LIMITED

Company number 07197286

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2022 DS01 Application to strike the company off the register
04 May 2022 AA Micro company accounts made up to 31 July 2021
04 May 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
17 May 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
30 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
16 Jun 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
15 Jan 2020 AA Unaudited abridged accounts made up to 31 July 2019
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
16 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
17 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
22 Mar 2018 AD01 Registered office address changed from New Oaks Southview Close Southview Road Crowborough East Sussex TN6 1HH to The Office 10 st. Augustines Crescent Penarth CF64 1BG on 22 March 2018
14 Mar 2018 TM02 Termination of appointment of Redshield Business Solutions Limited as a secretary on 5 March 2018
07 Mar 2018 AP01 Appointment of Mr Robert Edmund Rabaiotti as a director on 5 March 2018
07 Mar 2018 TM01 Termination of appointment of Clifford Martin Stanford as a director on 5 March 2018
23 Jan 2018 TM01 Termination of appointment of David John Bailey as a director on 13 January 2018
12 Jan 2018 AA Micro company accounts made up to 31 July 2017
25 Sep 2017 TM01 Termination of appointment of Kenneth John Mckelvey as a director on 22 September 2017
25 Sep 2017 TM01 Termination of appointment of Dennis William Patrick Hallahane as a director on 22 September 2017
04 Jun 2017 TM01 Termination of appointment of Darrell Phillip Frost as a director on 19 May 2017
13 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
05 Apr 2017 CH01 Director's details changed for Kenneth John Mckelvey on 22 March 2017
05 Apr 2017 CH01 Director's details changed for Mr Darrell Phillip Frost on 4 April 2017
13 Oct 2016 AA Total exemption full accounts made up to 31 July 2016