Advanced company searchLink opens in new window

POWER INTERNATIONAL

Company number 03095060

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)
04 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Aug 2015 4.68 Liquidators' statement of receipts and payments to 20 May 2015
19 Jun 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Jun 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Jun 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 May 2014 4.20 Statement of affairs with form 4.19
29 May 2014 600 Appointment of a voluntary liquidator
29 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 May 2014 AD01 Registered office address changed from 3 Newmans Row Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RE England on 1 May 2014
26 Apr 2014 TM01 Termination of appointment of Alexander Whitehouse as a director
26 Apr 2014 TM01 Termination of appointment of Kenneth Bore as a director
20 Mar 2014 AD01 Registered office address changed from 4 Church Lane Lewknor OX49 5TP on 20 March 2014
20 Mar 2014 TM02 Termination of appointment of Sarah Hodge as a secretary
10 Jan 2014 TM01 Termination of appointment of Alison Hunt as a director
19 Dec 2013 TM01 Termination of appointment of Michelle Voss Fcca as a director
14 Nov 2013 TM01 Termination of appointment of Rosalind Fox as a director
21 Sep 2013 AR01 Annual return made up to 24 August 2013 no member list
21 Sep 2013 AD02 Register inspection address has been changed from Unit 74 Cressex Enterprise Centre, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL United Kingdom
21 Sep 2013 TM01 Termination of appointment of Rebecca Cockman Goodford as a director
21 Sep 2013 AP01 Appointment of Mr Alexander Richard Whitehouse as a director
17 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
12 Sep 2013 AP01 Appointment of Mr Alexander Richard Whitehouse as a director
12 Sep 2013 TM01 Termination of appointment of Rebecca Cockman Goodford as a director
25 Apr 2013 TM01 Termination of appointment of Robert Hadden as a director