Advanced company searchLink opens in new window

A.POWELL ELECTRICAL SERVICES LTD

Company number 06043217

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)
30 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2012 AA Total exemption small company accounts made up to 31 January 2010
29 May 2012 CH03 Secretary's details changed for Susan Marie Fisher on 29 May 2012
29 May 2012 CH01 Director's details changed for Andrew Powell on 29 May 2012
23 Feb 2012 CH01 Director's details changed for Andrew Powell on 23 February 2012
02 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2010 AA Total exemption small company accounts made up to 31 January 2009
15 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
Statement of capital on 2010-06-14
  • GBP 200
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2009 363a Return made up to 05/01/09; full list of members
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2009 AA Total exemption small company accounts made up to 31 January 2008
16 May 2008 288c Director's Change of Particulars / andrew powell / 16/05/2008 / HouseName/Number was: 24, now: 5; Street was: lansdowne road, now: bittern close; Post Code was: GU11 3ER, now: GU11 3FL
16 May 2008 288c Secretary's Change of Particulars / susan fisher / 16/05/2008 / HouseName/Number was: 24, now: 5; Street was: lansdowne road, now: bittern close; Post Code was: GU11 3ER, now: GU11 3FL
02 Apr 2008 288c Director's Change of Particulars / andrew powell / 02/04/2008 / HouseName/Number was: , now: 24; Street was: 7 chetwode place, now: lansdowne road; Region was: hants, now: hampshire; Post Code was: GU12 4BS, now: GU11 3ER; Country was: , now: england
02 Apr 2008 288c Secretary's Change of Particulars / susan fisher / 02/04/2008 / HouseName/Number was: , now: 24; Street was: 7 chetwode place, now: lansdowne road; Region was: hants, now: hampshire; Post Code was: GU12 4BS, now: GU11 3ER; Country was: , now: england
01 Apr 2008 363a Return made up to 05/01/08; full list of members
05 Jan 2007 NEWINC Incorporation