HAUSMEISTER POWER LIMITED

05320601
69 GREAT HAMPTON STREET BIRMINGHAM WEST MIDLANDS B18 6EW

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
05 May 2020 gazette Gazette Notice Voluntary 1 Buy now
22 Apr 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Aug 2019 accounts Annual Accounts 2 Buy now
27 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2018 accounts Annual Accounts 2 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2017 accounts Amended Accounts 5 Buy now
23 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
23 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Aug 2017 accounts Annual Accounts 2 Buy now
09 Feb 2017 resolution Resolution 1 Buy now
09 Feb 2017 capital Return of Allotment of shares 4 Buy now
29 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Oct 2016 accounts Amended Accounts 5 Buy now
27 Aug 2016 accounts Annual Accounts 2 Buy now
04 Jan 2016 annual-return Annual Return 3 Buy now
24 Sep 2015 accounts Annual Accounts 2 Buy now
21 May 2015 accounts Amended Accounts 5 Buy now
24 Dec 2014 annual-return Annual Return 3 Buy now
20 Oct 2014 accounts Amended Accounts 5 Buy now
09 Sep 2014 accounts Annual Accounts 2 Buy now
28 Mar 2014 officers Termination of appointment of secretary (Go Ahead Service Limited) 1 Buy now
24 Dec 2013 annual-return Annual Return 4 Buy now
13 Nov 2013 accounts Amended Accounts 5 Buy now
15 Oct 2013 accounts Annual Accounts 2 Buy now
27 Dec 2012 annual-return Annual Return 4 Buy now
20 Sep 2012 accounts Annual Accounts 5 Buy now
29 Dec 2011 annual-return Annual Return 4 Buy now
12 Oct 2011 accounts Annual Accounts 5 Buy now
30 Dec 2010 annual-return Annual Return 4 Buy now
08 Oct 2010 accounts Annual Accounts 5 Buy now
07 Jan 2010 annual-return Annual Return 4 Buy now
02 Nov 2009 accounts Annual Accounts 5 Buy now
28 Jan 2009 annual-return Return made up to 23/12/08; full list of members 3 Buy now
27 Oct 2008 accounts Annual Accounts 5 Buy now
21 Jan 2008 annual-return Return made up to 23/12/07; full list of members 2 Buy now
07 Nov 2007 accounts Annual Accounts 5 Buy now
28 Aug 2007 accounts Annual Accounts 5 Buy now
25 Jul 2007 officers Director's particulars changed 1 Buy now
13 Mar 2007 officers Secretary resigned 1 Buy now
13 Mar 2007 officers New secretary appointed 1 Buy now
13 Mar 2007 address Registered office changed on 13/03/07 from: 16 churchill way cardiff CF10 2DX 1 Buy now
10 Jan 2007 annual-return Return made up to 23/12/06; full list of members 6 Buy now
09 Jan 2006 annual-return Return made up to 23/12/05; full list of members 6 Buy now
05 Sep 2005 officers New secretary appointed 2 Buy now
23 Aug 2005 address Registered office changed on 23/08/05 from: 244 ashby high street scunthorpe north lincolnshire DN16 2SE 1 Buy now
27 May 2005 officers Secretary resigned 1 Buy now
30 Mar 2005 officers New director appointed 2 Buy now
17 Mar 2005 officers New secretary appointed 2 Buy now
17 Mar 2005 officers Director resigned 1 Buy now
17 Mar 2005 officers Secretary resigned 1 Buy now
16 Mar 2005 capital Ad 04/01/05--------- £ si 10@1=10 £ ic 1/11 2 Buy now
23 Dec 2004 incorporation Incorporation Company 12 Buy now