Advanced company searchLink opens in new window

POWERHOUSE SETHIRE LIMITED

Company number 06562456

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2016 DS01 Application to strike the company off the register
09 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
05 May 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
01 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
08 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Oct 2013 AUD Auditor's resignation
16 Oct 2013 AUD Auditor's resignation
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
06 Jun 2012 AA Accounts for a small company made up to 31 December 2011
24 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
14 Dec 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
24 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
03 Jun 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Charles Edward Kenneth Beddow on 1 October 2009
03 Jun 2010 CH01 Director's details changed for Rashid Chinchanwaua on 1 October 2009
03 Jun 2010 CH01 Director's details changed for Michael John Breen on 1 October 2009
19 Apr 2010 AAMD Amended accounts made up to 31 July 2009
19 Dec 2009 AA Accounts for a dormant company made up to 31 July 2009
22 May 2009 288b Appointment terminated secretary sherrards company secretarial LIMITED
22 May 2009 288a Secretary appointed rashid chinchanwala