GBR POWERLINES LIMITED

Company Documents

DateDescription
18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM TARN HOUSE 77 HIGH STREET YEADON LEEDS WEST YORKSHIRE LS19 7SP ENGLAND

View Document

14/01/1914 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

14/01/1914 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/01/1914 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/01/1911 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CURREXT FROM 31/05/2018 TO 30/11/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM APARTMENT 2 THE BONDING WAREHOUSE TERRY AVENUE YORK YO1 6FA

View Document

26/01/1826 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 79.00

View Document

26/01/1826 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1728 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/07/1615 July 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/02/1618 February 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/06/1523 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/11/1417 November 2014 ADOPT ARTICLES 03/11/2014

View Document

12/11/1412 November 2014 SUBDIVISION 27/10/2014

View Document

12/11/1412 November 2014 SUB-DIVISION 01/11/14

View Document

17/07/1417 July 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 86 EAST PARADE HEWORTH YORK YO31 7YH UNITED KINGDOM

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HOLLAND / 27/06/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/05/1225 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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