Advanced company searchLink opens in new window

POWERBETTER ENVIRONMENTAL PROCESSES LIMITED

Company number 04359395

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)
21 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2017 L64.04 Dissolution deferment
31 Oct 2017 L64.07 Completion of winding up
15 Dec 2015 COCOMP Order of court to wind up
22 Apr 2015 AP01 Appointment of Mr Chris Ferguson as a director on 31 March 2015
22 Apr 2015 AP03 Appointment of Mr Patrick Desmond Ferguson as a secretary on 31 March 2015
17 Apr 2015 TM01 Termination of appointment of John Joseph Leonard as a director on 31 March 2015
17 Apr 2015 TM02 Termination of appointment of John Joseph Leonard as a secretary on 31 March 2015
27 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2014 MR01 Registration of charge 043593950001, created on 21 November 2014
24 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
24 Jan 2014 CH03 Secretary's details changed for Mr John Joseph Leonard on 1 December 2013
24 Jan 2014 CH01 Director's details changed for Mr John Joseph Leonard on 1 December 2013
23 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
16 Mar 2011 AD04 Register(s) moved to registered office address
21 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
26 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
26 Feb 2010 AD03 Register(s) moved to registered inspection location
26 Feb 2010 AD02 Register inspection address has been changed