POWER PARTNERS LIMITED

21 The Tannery, Godalming, GU7 1FW, Surrey, England
StatusDISSOLVED
Company No.06802055
CategoryPrivate Limited Company
Incorporated26 Jan 2009
Age15 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 year, 11 months, 11 days

SUMMARY

POWER PARTNERS LIMITED is an dissolved private limited company with number 06802055. It was incorporated 15 years, 4 months, 21 days ago, on 26 January 2009 and it was dissolved 1 year, 11 months, 11 days ago, on 05 July 2022. The company address is 21 The Tannery, Godalming, GU7 1FW, Surrey, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Jon Trigg

Termination date: 2022-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-01

Officer name: Timothy Jon Trigg

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Jon Trigg

Change date: 2017-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

Old address: Black Fox House Suckley Lane Pembridge Leominster HR6 9DW England

Change date: 2017-04-20

New address: 21 the Tannery Godalming Surrey GU7 1FW

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Jon Trigg

Change date: 2016-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-05

New address: Black Fox House Suckley Lane Pembridge Leominster HR6 9DW

Old address: 1 Pleasant View Erwood Builth Wells Powys LD2 3EJ Wales

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 17 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-17

Officer name: Peter Henry Wilcox

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-19

Officer name: Mr Timothy Jon Trigg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

New address: 1 Pleasant View Erwood Builth Wells Powys LD2 3EJ

Change date: 2016-05-26

Old address: 11 Blackmore Vale Close Templecombe Somerset BA8 0HB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2014

Action Date: 23 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-23

Officer name: Timothy Jon Trigg

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2014

Action Date: 23 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-02-23

Officer name: Timothy Jon Trigg

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2014

Action Date: 23 Feb 2014

Category: Address

Type: AD01

Old address: 1, Merton Mansions Bushey Road Merton London SW20 8DQ

Change date: 2014-02-23

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2014

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Mr James Gareth Short

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Henry Wilcox

Change date: 2010-01-26

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wilcox

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288a

Description: Director appointed michael brian page

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed peter henry wilcox

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed james gareth short

Documents

View document PDF

Incorporation company

Date: 26 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKERSFIELD ENTERPRISES LIMITED

17 CLARENDON ROAD,BELFAST,BT1 3BG

Number:NI067270
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGEEVINSTALLATIONS LTD

258 CHIEFTAN WAY,CAMBRIDGE,CB4 2EY

Number:11615053
Status:ACTIVE
Category:Private Limited Company
Number:06824727
Status:ACTIVE
Category:Private Limited Company

GJORLLAKU CONTRACTORS LTD

42 HAMPDEN RETREAT,BIRMINGHAM,B12 9TB

Number:11964852
Status:ACTIVE
Category:Private Limited Company

GRAFTY FORKLIFTS LIMITED

TIMBERS,CROWBOROUGH,TN6 1HW

Number:07430463
Status:ACTIVE
Category:Private Limited Company

SHRI SAI IT PRIVATE LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:11427013
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