Total Documents | 113 |
---|
Total Pages | 511 |
---|
14 March 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
27 December 2022 | First Gazette notice for voluntary strike-off |
19 December 2022 | Application to strike the company off the register |
21 June 2022 | Confirmation statement made on 21 June 2022 with updates |
10 June 2022 | Amended total exemption full accounts made up to 31 March 2021 |
27 May 2022 | Micro company accounts made up to 31 March 2022 |
23 May 2022 | Confirmation statement made on 15 April 2022 with no updates |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 |
25 June 2021 | Change of details for Mrs Deborah Powell as a person with significant control on 25 June 2021 |
25 June 2021 | Director's details changed for Mr Nigel John Powell on 25 June 2021 |
25 June 2021 | Change of details for Mr Nigel John Powell as a person with significant control on 25 June 2021 |
25 June 2021 | Director's details changed for Mrs Deborah Powell on 25 June 2021 |
26 May 2021 | Director's details changed for Miss Bethany Powell on 26 May 2021 |
29 April 2021 | Confirmation statement made on 15 April 2021 with updates |
28 April 2021 | Director's details changed for Mrs Deborah Powell on 28 April 2021 |
28 April 2021 | Director's details changed for Mr Nigel John Powell on 28 April 2021 |
28 April 2021 | Director's details changed for Miss Bethany Powell on 28 April 2021 |
28 April 2021 | Secretary's details changed for Mrs Deborah Powell on 28 April 2021 |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 |
26 March 2021 | Change of details for Mr Nigel John Powell as a person with significant control on 26 March 2021 |
26 March 2021 | Director's details changed for Miss Bethany Powell on 26 March 2021 |
26 March 2021 | Director's details changed for Mr Nigel John Powell on 26 March 2021 |
26 March 2021 | Director's details changed for Mrs Deborah Powell on 26 March 2021 |
26 March 2021 | Change of details for Mrs Deborah Powell as a person with significant control on 26 March 2021 |
17 July 2020 | Registered 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 2020 | Confirmation statement made on 15 April 2020 with updates |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 |
1 May 2019 | Resolutions
|
30 April 2019 | Change of share class name or designation |
17 April 2019 | Appointment of Miss Bethany Powell as a director on 1 April 2019 |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 |
25 April 2018 | Confirmation statement made on 25 April 2018 with updates |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
5 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 |
8 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders |
6 March 2013 | Registered office address changed from 2 the Lapwings Gravesend Kent DA12 5QH on 6 March 2013 |
6 March 2013 | Registered office address changed from 2 the Lapwings Gravesend Kent DA12 5QH on 6 March 2013 |
6 March 2013 | Registered office address changed from 2 the Lapwings Gravesend Kent DA12 5QH on 6 March 2013 |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
4 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders |
4 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders |
5 May 2010 | Director's details changed for Deborah Powell on 1 May 2010 |
5 May 2010 | Director's details changed for Deborah Powell on 1 May 2010 |
5 May 2010 | Secretary's details changed for Deborah Powell on 1 May 2010 |
5 May 2010 | Director's details changed for Nigel John Powell on 1 May 2010 |
5 May 2010 | Director's details changed for Deborah Powell on 1 May 2010 |
5 May 2010 | Secretary's details changed for Deborah Powell on 1 May 2010 |
5 May 2010 | Director's details changed for Nigel John Powell on 1 May 2010 |
5 May 2010 | Director's details changed for Nigel John Powell on 1 May 2010 |
5 May 2010 | Secretary's details changed for Deborah Powell on 1 May 2010 |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
13 May 2009 | Return made up to 25/04/09; full list of members |
13 May 2009 | Return made up to 25/04/09; full list of members |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 |
15 May 2008 | Return made up to 25/04/08; full list of members |
15 May 2008 | Return made up to 25/04/08; full list of members |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
22 May 2007 | Return made up to 25/04/07; full list of members |
22 May 2007 | Return made up to 25/04/07; full list of members |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 |
28 December 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 |
28 December 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 |
15 May 2006 | Return made up to 25/04/06; full list of members |
15 May 2006 | Return made up to 25/04/06; full list of members |
3 May 2005 | Director resigned |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
3 May 2005 | New secretary appointed;new director appointed |
3 May 2005 | Registered office changed on 03/05/05 from: powell csg LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP |
3 May 2005 | Registered office changed on 03/05/05 from: powell csg LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP |
3 May 2005 | New director appointed |
3 May 2005 | Ad 25/04/05--------- £ si 49@1=49 £ ic 51/100 |
3 May 2005 | Ad 25/04/05--------- £ si 50@1=50 £ ic 1/51 |
3 May 2005 | Ad 25/04/05--------- £ si 49@1=49 £ ic 51/100 |
3 May 2005 | Secretary resigned |
3 May 2005 | New secretary appointed;new director appointed |
3 May 2005 | Secretary resigned |
3 May 2005 | Director resigned |
3 May 2005 | New director appointed |
3 May 2005 | Ad 25/04/05--------- £ si 50@1=50 £ ic 1/51 |
25 April 2005 | Incorporation |
25 April 2005 | Incorporation |