Advanced company searchLink opens in new window

POWELL MAIL ORDER LIMITED

Company number 02868348

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)
18 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
18 Sep 2018 AD01 Registered office address changed from 5 Zodiac Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7SJ to Pkf Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 18 September 2018
13 Sep 2018 LIQ01 Declaration of solvency
13 Sep 2018 600 Appointment of a voluntary liquidator
13 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-30
07 Sep 2018 TM01 Termination of appointment of Andrew John Henman as a director on 31 August 2018
28 Jun 2018 MR04 Satisfaction of charge 1 in full
12 Jun 2018 TM01 Termination of appointment of Jonathan David Ellis as a director on 31 August 2017
12 Jun 2018 AD01 Registered office address changed from Unit 1 Heol Aur Dafen Industrial Park Llanelli SA14 8QN to 5 Zodiac Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7SJ on 12 June 2018
11 Dec 2017 CS01 Confirmation statement made on 2 November 2017 with updates
11 Dec 2017 PSC02 Notification of Kaiser + Kraft Limited as a person with significant control on 8 September 2017
11 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 11 December 2017
17 Nov 2017 AP01 Appointment of Andrew John Henman as a director on 31 October 2017
17 Nov 2017 AP01 Appointment of Jason Andrew Land as a director on 31 October 2017
10 Nov 2017 TM01 Termination of appointment of Joerg Moenig as a director on 31 October 2017
22 Aug 2017 AA Full accounts made up to 31 December 2016
18 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
08 Sep 2016 TM01 Termination of appointment of Martin Bernhard Leusmann as a director on 23 August 2016
13 Apr 2016 AA Full accounts made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 17,333
19 Mar 2015 AA Full accounts made up to 31 December 2014
05 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 17,333
01 Aug 2014 AP01 Appointment of Martin Bernhard Leusmann as a director on 14 July 2014
01 Aug 2014 TM01 Termination of appointment of Felix Zimmerman as a director on 14 July 2014