Advanced company searchLink opens in new window

POWER NETWORKS (GB) LIMITED

Company number 07820849

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)
11 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 20 November 2023
24 Feb 2023 LIQ06 Resignation of a liquidator
25 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 20 November 2022
23 Jan 2023 AD01 Registered office address changed from Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 23 January 2023
03 Aug 2022 TM01 Termination of appointment of Edward Paul Caunca as a director on 21 July 2022
02 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 20 November 2021
20 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 20 November 2020
07 Jan 2021 AD01 Registered office address changed from C/O Elwell Watchorn & Saxton Llp 109 Swan Street Sileby Leicestershire LE12 7NN to 8 Warren Park Way Enderby Leicester LE19 4SA on 7 January 2021
15 Jan 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Nov 2019 AD01 Registered office address changed from 32 William Morris Way London SW6 2SZ England to C/O Elwell Watchorn & Saxton Llp 109 Swan Street Sileby Leicestershire LE12 7NN on 29 November 2019
28 Nov 2019 LIQ02 Statement of affairs
28 Nov 2019 600 Appointment of a voluntary liquidator
19 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
29 Dec 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
28 Dec 2017 MR01 Registration of charge 078208490002, created on 18 December 2017
28 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
13 Nov 2017 AD01 Registered office address changed from Suite 3N2 Cooper House 2 Michael Road London SW6 2AD to 32 William Morris Way London SW6 2SZ on 13 November 2017
13 Nov 2017 MR04 Satisfaction of charge 078208490001 in full
30 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
07 Sep 2017 PSC05 Change of details for Power Networks Group (Uk) Limited as a person with significant control on 4 May 2017
30 Mar 2017 AP01 Appointment of Mr Girish Chandra as a director on 30 March 2017
19 Jan 2017 TM01 Termination of appointment of Gary Alan Charman as a director on 10 January 2017