POWERBUILD SW LTD

Company Documents

DateDescription
31/10/2431 October 2024 Liquidators' statement of receipts and payments to 2024-08-12

View Document

28/09/2328 September 2023 Liquidators' statement of receipts and payments to 2023-08-12

View Document

12/10/2212 October 2022 Liquidators' statement of receipts and payments to 2022-08-12

View Document

26/10/2126 October 2021 Liquidators' statement of receipts and payments to 2021-08-12

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 1 CHURCH TERRACE YEOVIL SOMERSET BA20 1HX UNITED KINGDOM

View Document

31/08/1931 August 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/08/1931 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/08/1931 August 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / POWERSAFE ELECTRICAL LIMITED / 06/09/2017

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JONATHAN HANN

View Document

01/06/181 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/09/176 September 2017 CURRSHO FROM 31/07/2018 TO 30/04/2018

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR MARK JONATHAN HANN

View Document

17/07/1717 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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