Advanced company searchLink opens in new window

EATON POWER SOLUTIONS LIMITED

Company number 00701841

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2016 AD01 Registered office address changed from PO Box 554 Abbey Park Southampton Road Titchfield Hampshire PO14 9ED to PO Box 554 Abbey Park Southampton Road Titchfield Fareham PO14 4QA on 17 August 2016
19 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2016 DS01 Application to strike the company off the register
03 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
03 Mar 2016 CH01 Director's details changed for Mr Jorma Mannerkoski on 1 January 2011
03 Mar 2016 SH20 Statement by Directors
03 Mar 2016 SH19 Statement of capital on 3 March 2016
  • GBP 1
03 Mar 2016 CAP-SS Solvency Statement dated 04/02/16
03 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem and capital reserve 04/02/2016
16 Sep 2015 AA Full accounts made up to 31 December 2014
16 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 13,000,000
22 Sep 2014 AA Full accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 13,000,000
26 Nov 2013 TM02 Termination of appointment of Paul Banning as a secretary
10 Jul 2013 AA Full accounts made up to 31 December 2012
17 Jun 2013 AP01 Appointment of Mr Keith Ramsay Miller as a director
17 Jun 2013 AP01 Appointment of Mr Peter Paul Martin as a director
17 Jun 2013 TM01 Termination of appointment of James Ward as a director
17 Jun 2013 TM01 Termination of appointment of Cynthia Helms as a director
18 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
18 Jun 2012 AA Full accounts made up to 31 December 2011
17 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
07 Jul 2011 AA Full accounts made up to 31 December 2010