Download leads from Nexok and grow your business. Find out more

Powell Csg Limited

Documents

Total Documents113
Total Pages511

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off
27 December 2022First Gazette notice for voluntary strike-off
19 December 2022Application to strike the company off the register
21 June 2022Confirmation statement made on 21 June 2022 with updates
10 June 2022Amended total exemption full accounts made up to 31 March 2021
27 May 2022Micro company accounts made up to 31 March 2022
23 May 2022Confirmation statement made on 15 April 2022 with no updates
14 December 2021Total exemption full accounts made up to 31 March 2021
25 June 2021Change of details for Mrs Deborah Powell as a person with significant control on 25 June 2021
25 June 2021Director's details changed for Mr Nigel John Powell on 25 June 2021
25 June 2021Change of details for Mr Nigel John Powell as a person with significant control on 25 June 2021
25 June 2021Director's details changed for Mrs Deborah Powell on 25 June 2021
26 May 2021Director's details changed for Miss Bethany Powell on 26 May 2021
29 April 2021Confirmation statement made on 15 April 2021 with updates
28 April 2021Director's details changed for Mrs Deborah Powell on 28 April 2021
28 April 2021Director's details changed for Mr Nigel John Powell on 28 April 2021
28 April 2021Director's details changed for Miss Bethany Powell on 28 April 2021
28 April 2021Secretary's details changed for Mrs Deborah Powell on 28 April 2021
29 March 2021Total exemption full accounts made up to 31 March 2020
26 March 2021Change of details for Mr Nigel John Powell as a person with significant control on 26 March 2021
26 March 2021Director's details changed for Miss Bethany Powell on 26 March 2021
26 March 2021Director's details changed for Mr Nigel John Powell on 26 March 2021
26 March 2021Director's details changed for Mrs Deborah Powell on 26 March 2021
26 March 2021Change of details for Mrs Deborah Powell as a person with significant control on 26 March 2021
17 July 2020Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU to 19B Front Street Sacriston Durham DH7 6JS on 17 July 2020
6 May 2020Confirmation statement made on 15 April 2020 with updates
12 December 2019Total exemption full accounts made up to 31 March 2019
1 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 April 2019Change of share class name or designation
17 April 2019Appointment of Miss Bethany Powell as a director on 1 April 2019
15 April 2019Confirmation statement made on 15 April 2019 with updates
18 December 2018Total exemption full accounts made up to 31 March 2018
25 April 2018Confirmation statement made on 25 April 2018 with updates
15 August 2017Total exemption full accounts made up to 31 March 2017
15 August 2017Total exemption full accounts made up to 31 March 2017
27 April 2017Confirmation statement made on 25 April 2017 with updates
27 April 2017Confirmation statement made on 25 April 2017 with updates
20 September 2016Total exemption small company accounts made up to 31 March 2016
20 September 2016Total exemption small company accounts made up to 31 March 2016
5 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
5 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
17 December 2015Total exemption small company accounts made up to 31 March 2015
17 December 2015Total exemption small company accounts made up to 31 March 2015
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
31 July 2014Total exemption small company accounts made up to 31 March 2014
31 July 2014Total exemption small company accounts made up to 31 March 2014
8 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
8 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
30 October 2013Total exemption small company accounts made up to 31 March 2013
30 October 2013Total exemption small company accounts made up to 31 March 2013
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
6 March 2013Registered office address changed from 2 the Lapwings Gravesend Kent DA12 5QH on 6 March 2013
6 March 2013Registered office address changed from 2 the Lapwings Gravesend Kent DA12 5QH on 6 March 2013
6 March 2013Registered office address changed from 2 the Lapwings Gravesend Kent DA12 5QH on 6 March 2013
18 July 2012Total exemption small company accounts made up to 31 March 2012
18 July 2012Total exemption small company accounts made up to 31 March 2012
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders
15 September 2011Total exemption small company accounts made up to 31 March 2011
15 September 2011Total exemption small company accounts made up to 31 March 2011
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders
23 December 2010Total exemption small company accounts made up to 31 March 2010
23 December 2010Total exemption small company accounts made up to 31 March 2010
4 June 2010Annual return made up to 25 April 2010 with a full list of shareholders
4 June 2010Annual return made up to 25 April 2010 with a full list of shareholders
5 May 2010Director's details changed for Deborah Powell on 1 May 2010
5 May 2010Director's details changed for Deborah Powell on 1 May 2010
5 May 2010Secretary's details changed for Deborah Powell on 1 May 2010
5 May 2010Director's details changed for Nigel John Powell on 1 May 2010
5 May 2010Director's details changed for Deborah Powell on 1 May 2010
5 May 2010Secretary's details changed for Deborah Powell on 1 May 2010
5 May 2010Director's details changed for Nigel John Powell on 1 May 2010
5 May 2010Director's details changed for Nigel John Powell on 1 May 2010
5 May 2010Secretary's details changed for Deborah Powell on 1 May 2010
11 December 2009Total exemption small company accounts made up to 31 March 2009
11 December 2009Total exemption small company accounts made up to 31 March 2009
13 May 2009Return made up to 25/04/09; full list of members
13 May 2009Return made up to 25/04/09; full list of members
21 October 2008Total exemption small company accounts made up to 31 March 2008
21 October 2008Total exemption small company accounts made up to 31 March 2008
15 May 2008Return made up to 25/04/08; full list of members
15 May 2008Return made up to 25/04/08; full list of members
9 January 2008Total exemption small company accounts made up to 31 March 2007
9 January 2008Total exemption small company accounts made up to 31 March 2007
22 May 2007Return made up to 25/04/07; full list of members
22 May 2007Return made up to 25/04/07; full list of members
28 December 2006Total exemption small company accounts made up to 31 March 2006
28 December 2006Accounting reference date shortened from 30/04/06 to 31/03/06
28 December 2006Accounting reference date shortened from 30/04/06 to 31/03/06
28 December 2006Total exemption small company accounts made up to 31 March 2006
15 May 2006Return made up to 25/04/06; full list of members
15 May 2006Return made up to 25/04/06; full list of members
3 May 2005Director resigned
3 May 2005Resolutions
  • ELRES ‐ Elective resolution
3 May 2005Resolutions
  • ELRES ‐ Elective resolution
3 May 2005New secretary appointed;new director appointed
3 May 2005Registered office changed on 03/05/05 from: powell csg LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP
3 May 2005Registered office changed on 03/05/05 from: powell csg LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP
3 May 2005New director appointed
3 May 2005Ad 25/04/05--------- £ si 49@1=49 £ ic 51/100
3 May 2005Ad 25/04/05--------- £ si 50@1=50 £ ic 1/51
3 May 2005Ad 25/04/05--------- £ si 49@1=49 £ ic 51/100
3 May 2005Secretary resigned
3 May 2005New secretary appointed;new director appointed
3 May 2005Secretary resigned
3 May 2005Director resigned
3 May 2005New director appointed
3 May 2005Ad 25/04/05--------- £ si 50@1=50 £ ic 1/51
25 April 2005Incorporation
25 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing