POWERPLUS ELECTRIC LTD

3 Glebelands 3 Glebelands, Wiltshire, SN15 5HX
StatusDISSOLVED
Company No.05034897
CategoryPrivate Limited Company
Incorporated05 Feb 2004
Age20 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution29 Jun 2010
Years13 years, 11 months, 4 days

SUMMARY

POWERPLUS ELECTRIC LTD is an dissolved private limited company with number 05034897. It was incorporated 20 years, 3 months, 27 days ago, on 05 February 2004 and it was dissolved 13 years, 11 months, 4 days ago, on 29 June 2010. The company address is 3 Glebelands 3 Glebelands, Wiltshire, SN15 5HX.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jun 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Smith

Change date: 2010-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 18/02/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 26/02/04 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 13/02/04 from: 8 st aidans close wigan WN5 7HU

Documents

View document PDF

Incorporation company

Date: 05 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROSPACE CHEMICAL SUPPLIES LIMITED

WINGHAMS HOUSE 9 FREEPORT OFFICE VILLAGE,BRAINTREE,CM77 8YG

Number:07913225
Status:ACTIVE
Category:Private Limited Company

BROOKLOAN LIMITED

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC305273
Status:ACTIVE
Category:Private Limited Company

DUOFARM LIMITED

C/O J A PYE (OXFORD) HOLDINGS,KIDLINGTON,OX5 1HZ

Number:01431194
Status:ACTIVE
Category:Private Limited Company

KIBARUA LIMITED

23 LONDON ROAD,BALCOMBE,RH17 6QA

Number:10179553
Status:ACTIVE
Category:Private Limited Company

NAB HOUSE MANAGEMENT COMPANY LIMITED

THE SPRINGS,RYDE,PO33 4AU

Number:09337560
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROBERT SHEFFIELD LTD

FIRST FLOOR,LONDON,W1D 1LP

Number:10220332
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source