Advanced company searchLink opens in new window

POWER STABILISATION LIMITED

Company number 08595954

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-11
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1