POWERHOUSE GARAGE LIMITED
Status | LIQUIDATION |
Company No. | 04129143 |
Category | Private Limited Company |
Incorporated | 21 Dec 2000 |
Age | 23 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
POWERHOUSE GARAGE LIMITED is an liquidation private limited company with number 04129143. It was incorporated 23 years, 5 months, 19 days ago, on 21 December 2000. The company address is 44 Black Jack Street, Cirencester, GL7 2AA, Gloucestershire.
Company Fillings
Change registered office address company with date old address
Date: 11 Sep 2013
Action Date: 11 Sep 2013
Category: Address
Type: AD01
Old address: Glaister Jones & Co 1a the Wool Market Dyer Street Cirencester Gloucestershire GL7 2PR
Change date: 2013-09-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Sep 2013
Action Date: 07 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-07-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Feb 2013
Action Date: 07 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-01-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Nov 2012
Action Date: 07 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-07-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Nov 2012
Action Date: 07 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-01-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Nov 2012
Action Date: 07 Jul 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-07-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Nov 2012
Action Date: 07 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-01-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Nov 2012
Action Date: 07 Jul 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-07-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Nov 2012
Action Date: 07 Jan 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-01-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Nov 2012
Action Date: 07 Jul 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-07-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Nov 2012
Action Date: 07 Jan 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-01-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Aug 2008
Action Date: 07 Jul 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-07-07
Documents
Legacy
Date: 08 May 2008
Category: Address
Type: 287
Description: Registered office changed on 08/05/2008 from 14 wood street bolton BL1 1DZ
Documents
Liquidation voluntary statement of receipts and payments
Date: 18 Jan 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 26 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 26/01/07 from: 70 high street sunninghill ascot berkshire SL5 9NN
Documents
Liquidation voluntary statement of affairs
Date: 24 Jan 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Resolution
Date: 24 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Jan 2007
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/01/05-01/01/05 £ si 2@1=2
Documents
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/03; full list of members
Documents
Legacy
Date: 12 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 12/01/04 from: abacus consultancy 76 high street, sunninghill ascot berkshire SL5 9NN
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 01 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/01; full list of members
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CALEDONIAN BUILDING SERVICES (SOUTH EAST) LIMITED
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 04774599 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3, STIRLING COURT,SURBITON,KT6 6SS
Number: | 10155814 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOUD 9 BUSINESS ANALYTICS LIMITED
198 HIGH STREET,MARLBOROUGH,SN8 3AB
Number: | 07187265 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP
Number: | 11115324 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1/2,GLASGOW,G12 8NA
Number: | SC591296 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 BURLEIGH PARK,COBHAM,KT11 2DU
Number: | 11912288 |
Status: | ACTIVE |
Category: | Private Limited Company |