Advanced company searchLink opens in new window

POWERLASE TECHNOLOGIES HOLDINGS LIMITED

Company number 10005214

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)
09 May 2022 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Dec 2020 AD01 Registered office address changed from Units 3 & 4 Meadowbrook Industrial Estate Maxwell Way Crawley West Sussex RH10 9SA England to Suite 2 2nd Floor, Pheonix House 32 West Street Brighton BN1 2RT on 15 December 2020
15 Dec 2020 LIQ02 Statement of affairs
15 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-04
15 Dec 2020 600 Appointment of a voluntary liquidator
20 Nov 2020 TM01 Termination of appointment of Kevin Felix Pavia as a director on 2 November 2020
20 Nov 2020 AA Accounts for a small company made up to 31 December 2019
05 Nov 2020 TM01 Termination of appointment of Young Kwon as a director on 2 July 2020
04 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with updates
13 Sep 2019 CERTNM Company name changed andritz powerlase holdings LIMITED\certificate issued on 13/09/19
  • CONNOT ‐ Change of name notice
15 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 June 2019
  • GBP 58,466.587
13 Jun 2019 AAMD Amended accounts for a small company made up to 31 December 2018
29 Apr 2019 AA Accounts for a small company made up to 31 December 2018
13 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with updates
28 Jan 2019 PSC07 Cessation of Young Kwon as a person with significant control on 18 December 2018
28 Jan 2019 PSC05 Change of details for Andritz Ag as a person with significant control on 18 December 2018
16 Jan 2019 AP01 Appointment of Mr Kevin Felix Pavia as a director on 18 December 2018
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 52,500.000
03 Jan 2019 MA Memorandum and Articles of Association
03 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Jan 2019 TM01 Termination of appointment of Nigel York Souster as a director on 18 December 2018
08 Aug 2018 AA Full accounts made up to 31 December 2017
10 May 2018 TM01 Termination of appointment of Domenico Iacovelli as a director on 23 March 2018