POWER SYSTEMS WAREHOUSE LIMITED

03714546
THE CHAPEL BRIDGE STREET DRIFFIELD YO25 6DA

Documents

Documents
Date Category Description Pages
11 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
11 Jan 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
03 Nov 2023 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
31 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Oct 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
31 Oct 2023 resolution Resolution 1 Buy now
07 Jul 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 accounts Annual Accounts 5 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Aug 2020 accounts Annual Accounts 5 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2019 accounts Annual Accounts 5 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2018 accounts Annual Accounts 5 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2017 mortgage Registration of a charge 41 Buy now
28 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Jan 2017 accounts Annual Accounts 6 Buy now
11 Aug 2016 officers Termination of appointment of secretary (Valerie Ann Chapman) 1 Buy now
17 Feb 2016 annual-return Annual Return 4 Buy now
26 Jan 2016 accounts Annual Accounts 7 Buy now
17 Feb 2015 annual-return Annual Return 4 Buy now
10 Dec 2014 accounts Annual Accounts 6 Buy now
17 Feb 2014 annual-return Annual Return 4 Buy now
13 Dec 2013 mortgage Registration of a charge 41 Buy now
07 Oct 2013 accounts Annual Accounts 11 Buy now
19 Feb 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
17 Feb 2012 annual-return Annual Return 4 Buy now
31 Jan 2012 accounts Annual Accounts 6 Buy now
29 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 Mar 2011 annual-return Annual Return 4 Buy now
27 Oct 2010 accounts Annual Accounts 5 Buy now
06 May 2010 mortgage Particulars of a mortgage or charge 6 Buy now
15 Mar 2010 annual-return Annual Return 4 Buy now
03 Mar 2010 accounts Annual Accounts 6 Buy now
12 Mar 2009 annual-return Return made up to 17/02/09; full list of members 3 Buy now
22 Jan 2009 accounts Annual Accounts 5 Buy now
14 Mar 2008 annual-return Return made up to 17/02/08; full list of members 3 Buy now
03 Mar 2008 address Registered office changed on 03/03/2008 from powerhouse grimsby road louth north east lincolnshire LN11 0SX 1 Buy now
02 Dec 2007 accounts Annual Accounts 10 Buy now
02 Apr 2007 accounts Annual Accounts 10 Buy now
30 Mar 2007 annual-return Return made up to 17/02/07; full list of members 6 Buy now
30 Mar 2006 accounts Annual Accounts 5 Buy now
21 Mar 2006 annual-return Return made up to 17/02/06; full list of members 6 Buy now
29 Mar 2005 annual-return Return made up to 17/02/05; full list of members 6 Buy now
21 Mar 2005 accounts Annual Accounts 4 Buy now
13 Apr 2004 annual-return Return made up to 17/02/04; full list of members 6 Buy now
31 Mar 2004 address Registered office changed on 31/03/04 from: 35 westgate huddersfield west yorkshire HD1 1NY 1 Buy now
17 Mar 2004 accounts Annual Accounts 5 Buy now
30 Jun 2003 accounts Annual Accounts 7 Buy now
24 Mar 2003 annual-return Return made up to 17/02/03; full list of members 6 Buy now
22 Mar 2002 accounts Annual Accounts 4 Buy now
15 Mar 2002 annual-return Return made up to 17/02/02; full list of members 6 Buy now
05 Jun 2001 accounts Annual Accounts 5 Buy now
18 Apr 2001 annual-return Return made up to 17/02/01; full list of members 6 Buy now
02 May 2000 annual-return Return made up to 17/02/00; full list of members 6 Buy now
29 Oct 1999 address Registered office changed on 29/10/99 from: powerguard house grimsby road louth lincolnshire LN11 0SX 1 Buy now
09 Jun 1999 accounts Accounting reference date extended from 29/02/00 to 31/05/00 1 Buy now
25 May 1999 address Registered office changed on 25/05/99 from: 35 westgate huddersfield west yorkshire HD1 1PA 1 Buy now
23 May 1999 officers Secretary resigned 1 Buy now
23 May 1999 officers Director resigned 1 Buy now
23 May 1999 officers New secretary appointed 2 Buy now
23 May 1999 officers New director appointed 2 Buy now
09 Apr 1999 change-of-name Certificate Change Of Name Company 2 Buy now
17 Feb 1999 incorporation Incorporation Company 15 Buy now