Advanced company searchLink opens in new window

POWER SECURITY LIMITED

Company number 03960427

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2016 DS01 Application to strike the company off the register
18 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
31 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Nov 2014 TM01 Termination of appointment of Sarah Wilkes as a director on 30 May 2014
30 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
31 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
21 Sep 2012 TM01 Termination of appointment of Kimberley Wilkes as a director
21 Sep 2012 AP01 Appointment of Miss Sarah Wilkes as a director
21 Sep 2012 CH01 Director's details changed for Bina Brenda Cino on 21 September 2012
19 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
10 Aug 2011 TM02 Termination of appointment of Sarah Wilkes as a secretary
10 Aug 2011 AP01 Appointment of Miss Kimberley Wilkes as a director
21 Jun 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
21 Jun 2011 AD01 Registered office address changed from Unit 13 the Shires Industrial Estate Essington Close Lichfield Staffs WS14 9AZ United Kingdom on 21 June 2011
21 Jun 2011 AD01 Registered office address changed from 88 Stechford Lane Stechford Birmingham B8 2AN on 21 June 2011
28 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Bina Brenda Cino on 30 March 2010