- Company Overview for POWER STABILISATION LIMITED (08595954)
- Filing history for POWER STABILISATION LIMITED (08595954)
- People for POWER STABILISATION LIMITED (08595954)
- Charges for POWER STABILISATION LIMITED (08595954)
- Insolvency for POWER STABILISATION LIMITED (08595954)
- More for POWER STABILISATION LIMITED (08595954)
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) |
---|---|---|---|
03 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jan 2019 | AD01 | Registered office address changed from C/O Harveys Insolvency & Turnaround Ltd 47 Cheap Street Newbury Berkshire RG14 5BX to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 9 January 2019 | |
09 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2018 | |
29 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from C/O Harvey Insolvency & Turnaround Ltd 1 Carnegie Road Newbury Berkshire RG14 5DJ to C/O Harveys Insolvency & Turnaround Ltd 47 Cheap Street Newbury Berkshire RG14 5BX on 9 February 2017 | |
25 Oct 2016 | AD01 | Registered office address changed from 72-73 Bartholomew Street Newbury Berkshire RG14 5DU to C/O Harvey Insolvency & Turnaround Ltd 1 Carnegie Road Newbury Berkshire RG14 5DJ on 25 October 2016 | |
21 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
21 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2016 | TM01 | Termination of appointment of David Arthur Hopkins as a director on 2 January 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
21 Aug 2013 | AP03 | Appointment of Zuzana Berry as a secretary | |
21 Aug 2013 | AD01 | Registered office address changed from Unit 2 Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW England on 21 August 2013 | |
21 Aug 2013 | MR01 | Registration of charge 085959540001 | |
16 Aug 2013 | AP01 | Appointment of Mr Keith Joseph Berry as a director | |
03 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-03
|