Advanced company searchLink opens in new window

39 POW (CROMER) LIMITED

Company number 07048795

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)
24 Dec 2014 AA Accounts for a dormant company made up to 31 October 2013
24 Dec 2014 AA Accounts for a dormant company made up to 31 October 2012
24 Dec 2014 AA Accounts for a dormant company made up to 31 October 2011
24 Dec 2014 AD01 Registered office address changed from C/O C/O Pope & Co the Old Town Hall Prince of Wales Road Cromer Norfolk NR27 9HS to 14 Church Street Cromer Norfolk NR27 9ER on 24 December 2014
24 Dec 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 3
24 Dec 2014 AR01 Annual return made up to 19 October 2013
Statement of capital on 2014-12-24
  • GBP 3
24 Dec 2014 RT01 Administrative restoration application
05 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2013 AR01 Annual return made up to 19 October 2012 with full list of shareholders
Statement of capital on 2013-02-27
  • GBP 3
02 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2012 AR01 Annual return made up to 19 October 2011 with full list of shareholders
12 Oct 2011 TM02 Termination of appointment of Raymond Fields as a secretary
12 Oct 2011 TM01 Termination of appointment of Raymond Fields as a director
12 Oct 2011 AD01 Registered office address changed from , 17 High View Park, Cromer, Norfolk, NR27 0HQ on 12 October 2011
12 Sep 2011 AA Accounts for a dormant company made up to 31 October 2010
02 Feb 2011 AP01 Appointment of Raymond Fields as a director
02 Feb 2011 TM02 Termination of appointment of Gregory Pope as a secretary
02 Feb 2011 AP03 Appointment of Raymond Fields as a secretary
02 Feb 2011 AD01 Registered office address changed from , Pope & Co Norfolk House, 1 Hamilton Road, Cromer, Norfolk, NR27 9HL, United Kingdom on 2 February 2011
07 Jan 2011 AR01 Annual return made up to 19 October 2010 with full list of shareholders
10 Jan 2010 AP01 Appointment of Vernon King as a director
10 Jan 2010 AP03 Appointment of Gregory Victor Pope as a secretary
31 Oct 2009 TM01 Termination of appointment of Dunstana Davies as a director