Advanced company searchLink opens in new window

POWER INDUSTRIES LIMITED

Company number 03911497

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)
20 May 2019 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
16 Apr 2018 AD01 Registered office address changed from Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ England to Two Snowhill Snow Hill Birmingham B4 6GA on 16 April 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
08 Jan 2018 LIQ01 Declaration of solvency
08 Jan 2018 600 Appointment of a voluntary liquidator
08 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-07
09 Nov 2017 MR04 Satisfaction of charge 1 in full
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
18 Oct 2016 AUD Auditor's resignation
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Sep 2016 AUD Auditor's resignation
11 May 2016 AD01 Registered office address changed from 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS to Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ on 11 May 2016
03 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 999
06 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
05 May 2015 TM01 Termination of appointment of Robert John Gill as a director on 28 April 2015
05 May 2015 TM01 Termination of appointment of Henri-Paul Laschkar as a director on 28 April 2015
05 May 2015 TM01 Termination of appointment of Neil Michael Croxson as a director on 28 April 2015
05 May 2015 AP01 Appointment of Mr Toby Train as a director on 28 April 2015
05 May 2015 AP01 Appointment of Mr John Hogan as a director on 28 April 2015
29 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 999
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 999
02 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012