POWER 2 UPGRADE LIMITED

1st Floor Suite 4 Alexander House Waters Edge Business Park 1st Floor Suite 4 Alexander House Waters Edge Business Park, Stoke On Trent, ST4 4DB, Staffordshire
StatusDISSOLVED
Company No.11235600
CategoryPrivate Limited Company
Incorporated06 Mar 2018
Age6 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years4 months, 20 days

SUMMARY

POWER 2 UPGRADE LIMITED is an dissolved private limited company with number 11235600. It was incorporated 6 years, 2 months, 9 days ago, on 06 March 2018 and it was dissolved 4 months, 20 days ago, on 26 December 2023. The company address is 1st Floor Suite 4 Alexander House Waters Edge Business Park 1st Floor Suite 4 Alexander House Waters Edge Business Park, Stoke On Trent, ST4 4DB, Staffordshire.



Company Fillings

Gazette dissolved liquidation

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Address

Type: AD01

Old address: 61 Harpur Crescent Alsager Stoke-on-Trent ST7 2SX England

Change date: 2023-03-16

New address: 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-27

Psc name: Mr Gareth James Butler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Address

Type: AD01

Old address: The Lighthouse 77 Sandbach Road North Alsager Stoke-on-Trent S-O-T ST7 2AP United Kingdom

Change date: 2021-03-05

New address: 61 Harpur Crescent Alsager Stoke-on-Trent ST7 2SX

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth James Butler

Change date: 2021-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Resolution

Date: 30 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2019

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gareth James Butler

Notification date: 2018-11-08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-07

Documents

View document PDF

Incorporation company

Date: 06 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRASER TRINITY LIMITED

GROUND FLOOR,CROSBY,L23 5SE

Number:08564895
Status:ACTIVE
Category:Private Limited Company

GRACESHOP LTD

47 SHIPCOTE TERRACE,GATESHEAD,NE8 4AA

Number:09328585
Status:ACTIVE
Category:Private Limited Company

JONATHAN LIMMAGE LIMITED

39 WEST HILL DRIVE,MANSFIELD,NG18 1PL

Number:11191790
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORFOLK BROADS RECOVERY SERVICES LTD

FERRY VIEW ESTATE,NORWICH,NR12 8PT

Number:06880983
Status:ACTIVE
Category:Private Limited Company

PROSPINACH LIMITED

OFFICE 3 UNIT R,WATFORD,WD24 4YY

Number:11151798
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RANA YOUSAF JEWELLERS LTD

48 CROSSLEY TERRACE,NEWCASTLE UPON TYNE,NE4 5NY

Number:05256099
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