POWELL GARAGES LIMITED

03490831
BLOCK F LONGACRE INDUSTRIAL ESTATE ROSEHILL WILLENHALL WV13 2JP

Documents

Documents
Date Category Description Pages
15 Aug 2017 gazette Gazette Dissolved Voluntary 1 Buy now
30 May 2017 gazette Gazette Notice Voluntary 1 Buy now
17 May 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Jan 2017 accounts Annual Accounts 5 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jan 2016 accounts Annual Accounts 5 Buy now
13 Jan 2016 annual-return Annual Return 4 Buy now
08 Sep 2015 officers Termination of appointment of secretary (William Leonard Tomlinson) 1 Buy now
08 Sep 2015 officers Appointment of secretary (Mr Simon John Loveland) 2 Buy now
14 Jan 2015 annual-return Annual Return 4 Buy now
17 Dec 2014 accounts Annual Accounts 6 Buy now
06 Feb 2014 officers Appointment of director (Mr Scott Munro-Morris) 2 Buy now
15 Jan 2014 annual-return Annual Return 3 Buy now
15 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2014 accounts Annual Accounts 6 Buy now
16 Jan 2013 annual-return Annual Return 3 Buy now
13 Nov 2012 accounts Annual Accounts 6 Buy now
13 Sep 2012 officers Appointment of secretary (Mr William Leonard Tomlinson) 1 Buy now
13 Sep 2012 officers Termination of appointment of secretary (Scott Munro-Morris) 1 Buy now
13 Sep 2012 officers Termination of appointment of director (Robert Upton) 1 Buy now
26 Jan 2012 annual-return Annual Return 3 Buy now
10 Jan 2012 officers Termination of appointment of director (Lee Coleyshaw) 1 Buy now
10 Nov 2011 accounts Annual Accounts 12 Buy now
30 Mar 2011 resolution Resolution 1 Buy now
30 Mar 2011 resolution Resolution 26 Buy now
30 Mar 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Mar 2011 mortgage Particulars of a mortgage or charge 18 Buy now
28 Mar 2011 officers Appointment of director (Mr Lee Coleyshaw) 2 Buy now
28 Mar 2011 officers Termination of appointment of director (Lee Coleysham) 1 Buy now
28 Mar 2011 officers Appointment of director (Mr Peter Francis Blakemore) 2 Buy now
28 Mar 2011 officers Appointment of director (Mr Lee Coleysham) 2 Buy now
22 Mar 2011 officers Termination of appointment of director (Julyan Capper) 1 Buy now
22 Mar 2011 officers Termination of appointment of director (William Capper) 1 Buy now
08 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Feb 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 officers Change of particulars for director (Mr William James Capper) 2 Buy now
01 Feb 2011 officers Change of particulars for director (Mr Robert Gordon Upton) 2 Buy now
01 Feb 2011 officers Change of particulars for secretary (Scott Munro-Morris) 1 Buy now
01 Feb 2011 officers Change of particulars for director (Mr Julyan Melville Capper) 2 Buy now
09 Dec 2010 accounts Annual Accounts 14 Buy now
17 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Jan 2010 annual-return Annual Return 5 Buy now
28 Aug 2009 accounts Annual Accounts 15 Buy now
16 Feb 2009 annual-return Return made up to 12/01/09; full list of members 4 Buy now
06 Aug 2008 accounts Annual Accounts 15 Buy now
07 Feb 2008 annual-return Return made up to 12/01/08; full list of members 3 Buy now
02 Feb 2008 officers New director appointed 2 Buy now
09 Aug 2007 accounts Annual Accounts 7 Buy now
07 Aug 2007 address Registered office changed on 07/08/07 from: 1093 carmarthen road fforestfach swansea SA5 4AN 1 Buy now
07 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
07 Aug 2007 officers Director resigned 1 Buy now
07 Aug 2007 officers New director appointed 2 Buy now
07 Aug 2007 officers New secretary appointed 2 Buy now
07 Aug 2007 officers New director appointed 2 Buy now
12 Feb 2007 annual-return Return made up to 12/01/07; full list of members 2 Buy now
15 Nov 2006 accounts Annual Accounts 13 Buy now
18 Jan 2006 accounts Annual Accounts 8 Buy now
13 Jan 2006 annual-return Return made up to 12/01/06; full list of members 7 Buy now
25 Jan 2005 annual-return Return made up to 12/01/05; full list of members 7 Buy now
23 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
23 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
23 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
25 Aug 2004 accounts Annual Accounts 7 Buy now
13 Jan 2004 annual-return Return made up to 12/01/04; full list of members 7 Buy now
14 Sep 2003 accounts Annual Accounts 8 Buy now
31 Jan 2003 annual-return Return made up to 12/01/03; full list of members 7 Buy now
01 Nov 2002 address Registered office changed on 01/11/02 from: wychtree service station neath road morriston swansea SA6 8ES 1 Buy now
12 Sep 2002 accounts Annual Accounts 15 Buy now
06 Feb 2002 accounts Annual Accounts 14 Buy now
29 Jan 2002 annual-return Return made up to 12/01/02; full list of members 6 Buy now
02 Feb 2001 annual-return Return made up to 12/01/01; full list of members 6 Buy now
17 Oct 2000 accounts Annual Accounts 12 Buy now
06 Jun 2000 mortgage Particulars of mortgage/charge 7 Buy now
02 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
04 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
15 Mar 2000 annual-return Return made up to 12/01/00; full list of members 6 Buy now
16 Nov 1999 accounts Annual Accounts 13 Buy now
15 Mar 1999 annual-return Return made up to 12/01/99; full list of members 6 Buy now
06 Nov 1998 accounts Accounting reference date extended from 31/01/99 to 30/04/99 1 Buy now
10 May 1998 officers New director appointed 2 Buy now
10 May 1998 officers New secretary appointed;new director appointed 2 Buy now
01 May 1998 change-of-name Certificate Change Of Name Company 2 Buy now
27 Apr 1998 officers Secretary resigned 1 Buy now
27 Apr 1998 officers Director resigned 1 Buy now
27 Apr 1998 address Registered office changed on 27/04/98 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH 1 Buy now
12 Jan 1998 incorporation Incorporation Company 14 Buy now