K S POVEY (TELECOMMUNICATIONS) LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 02/05/252 May 2025 | Liquidators' statement of receipts and payments to 2025-02-26 |
| 06/03/246 March 2024 | Liquidators' statement of receipts and payments to 2024-02-26 |
| 08/08/238 August 2023 | Registered office address changed from 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 2023-08-08 |
| 04/05/234 May 2023 | Liquidators' statement of receipts and payments to 2023-02-26 |
| 11/03/2011 March 2020 | REGISTERED OFFICE CHANGED ON 11/03/2020 FROM C/O SLATDAN WHITEHOUSE GREENALLS AVENUE WARRINGTON WA4 6HL ENGLAND |
| 10/03/2010 March 2020 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 10/03/2010 March 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 10/03/2010 March 2020 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 07/07/197 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
| 15/10/1815 October 2018 | REGISTERED OFFICE CHANGED ON 15/10/2018 FROM FIRST FLOOR 12 CHURCH ROAD GATLEY CHEADLE CHESHIRE SK8 4NQ ENGLAND |
| 11/10/1811 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 10/03/1810 March 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 23/10/1723 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 06/05/176 May 2017 | DISS40 (DISS40(SOAD)) |
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 11/04/1711 April 2017 | FIRST GAZETTE |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 29/02/1629 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
| 25/02/1625 February 2016 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM LONDON HOUSE 29A LONDON ROAD STOCKTON HEATH WARRINGTON WA4 6SG |
| 11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 02/02/152 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
| 16/08/1416 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 12/05/1412 May 2014 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 18 BUXTON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 6AD |
| 03/03/143 March 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
| 17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 11/03/1311 March 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
| 24/01/1224 January 2012 | DIRECTOR APPOINTED MR KEVIN SYDNEY POVEY |
| 23/01/1223 January 2012 | SECRETARY APPOINTED MR KEVIN SYDNEY POVEY |
| 13/01/1213 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 13/01/1213 January 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company