POWER FLOORING SPECIALISTS LTD

Unit 9b Earl Howe Road Unit 9b Earl Howe Road, High Wycombe, HP15 6QT, Buckinghamshire, England
StatusLIQUIDATION
Company No.07541264
CategoryPrivate Limited Company
Incorporated24 Feb 2011
Age13 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

POWER FLOORING SPECIALISTS LTD is an liquidation private limited company with number 07541264. It was incorporated 13 years, 3 months, 23 days ago, on 24 February 2011. The company address is Unit 9b Earl Howe Road Unit 9b Earl Howe Road, High Wycombe, HP15 6QT, Buckinghamshire, England.



Company Fillings

Liquidation voluntary statement of affairs

Date: 16 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2022

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Power

Notification date: 2021-10-13

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2022

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maria Thelma Power

Cessation date: 2021-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2022

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-13

Psc name: Jamie Power

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Resolution

Date: 06 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Thelma Power

Termination date: 2021-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Laurence Power

Change date: 2021-07-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Address

Type: AD01

Old address: 8 Amersham Road High Wycombe Buckinghamshire HP13 6PL

Change date: 2021-01-18

New address: Unit 9B Earl Howe Road Holmer Green High Wycombe Buckinghamshire HP15 6QT

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Laurence Power

Appointment date: 2019-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital name of class of shares

Date: 03 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed power carpet specialists LIMITED\certificate issued on 15/10/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Power

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Oct 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

New date: 2011-10-31

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Legacy

Date: 14 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Address

Type: AD01

Old address: 8 Amisham Road High Wycombe Berkshire HP13 6PL England

Change date: 2011-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2011

Action Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-24

Officer name: Mrs Maria Thelma Power

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2011

Action Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Godfrey Michael Power

Change date: 2011-02-24

Documents

View document PDF

Incorporation company

Date: 24 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3K HOLDINGS LIMITED

11 TENNYSON CLOSE,CRAWLEY,RH10 3BJ

Number:11610872
Status:ACTIVE
Category:Private Limited Company

A CLASS ABOVE SKINCARE LIMITED

36 HIGH STREET,CLEETHORPES,DN35 8JN

Number:08538571
Status:ACTIVE
Category:Private Limited Company

JACK O ALL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11576190
Status:ACTIVE
Category:Private Limited Company

JPH MECHANICAL SERVICES LIMITED

1ST FLOOR,HUCKNALL,NG15 7AW

Number:07442623
Status:ACTIVE
Category:Private Limited Company

RBM PUBS LTD

BRAMBLE FARM,UPMINSTER,RM14 2XL

Number:11054617
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUTHFIELDS32 LIMITED

4 OAKHILL CLOSE,NAILSEA,BS48 2SL

Number:09920929
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