- Company Overview for A.POWELL ELECTRICAL SERVICES LTD (06043217)
- Filing history for A.POWELL ELECTRICAL SERVICES LTD (06043217)
- People for A.POWELL ELECTRICAL SERVICES LTD (06043217)
- More for A.POWELL ELECTRICAL SERVICES LTD (06043217)
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
|
|
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 |