POWDERMILL INVESTMENTS LIMITED
Status | LIQUIDATION |
Company No. | 04304890 |
Category | Private Limited Company |
Incorporated | 16 Oct 2001 |
Age | 22 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
POWDERMILL INVESTMENTS LIMITED is an liquidation private limited company with number 04304890. It was incorporated 22 years, 6 months, 12 days ago, on 16 October 2001. The company address is Yorkshire House Yorkshire House, Holmfirth, HD9 1HN, West Yorkshire.
Company Fillings
Liquidation receiver abstract of receipts and payments with brought down date
Date: 25 Mar 2024
Action Date: 19 Nov 2009
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2009-11-19
Documents
Liquidation receiver cease to act receiver
Date: 04 Mar 2024
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 04 Mar 2024
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2023
Action Date: 22 Jul 2023
Category: Address
Type: AD01
Old address: 15 Quarry Hill Road Tonbridge Kent TN9 2RN
New address: Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN
Change date: 2023-07-22
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 22 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 22 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2010
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 16 Oct 2008
Category: Annual-return
Type: AR01
Made up date: 2008-10-16
Documents
Legacy
Date: 29 Oct 2008
Category: Insolvency
Type: 405(1)
Description: Notice of appointment of receiver or manager
Documents
Accounts with accounts type total exemption small
Date: 29 May 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/07; full list of members
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/04; full list of members
Documents
Legacy
Date: 30 Jan 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 30 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 30/01/04 from: the oast house powdermills leigh kent TN11 9AR
Documents
Legacy
Date: 30 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/03; full list of members
Documents
Legacy
Date: 27 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/02; full list of members
Documents
Legacy
Date: 23 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/02 to 31/12/02
Documents
Legacy
Date: 18 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 18/02/02 from: 24 bevis marks london EC3A 7NR
Documents
Legacy
Date: 18 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 03/02/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 18 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 05 Feb 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nevrus (898) LIMITED\certificate issued on 05/02/02
Documents
Some Companies
ANGEL CARE SERVICES (SCOTLAND) LIMITED
29 KING STREET,GREENOCK,PA15 1NL
Number: | SC437877 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE ROAD (GILLINGHAM) MANAGEMENT COMPANY LIMITED
49-50 WINDMILL STREET,GRAVESEND,DA12 1BG
Number: | 05097489 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
KNOWSLEY MANOR KINDERGARTEN LTD
PARK GATES BURY NEW ROAD,MANCHESTER,M25 0JW
Number: | 11631686 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
475 THE BOULEVARD CAPABILITY GREEN,LUTON,LU1 3LU
Number: | 07083011 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 COMMERCE PARK,CROYDON,CR0 4YL
Number: | 01087068 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETE WATERMAN ENTERTAINMENT LIMITED
SUITE 5,LONDON,SE1 1QL
Number: | 06181756 |
Status: | ACTIVE |
Category: | Private Limited Company |