POWERSTREAM (ELECTRICAL & BUILDING SERVICES) LIMITED

Company Documents

DateDescription
10/04/2210 April 2022 Final Gazette dissolved following liquidation

View Document

10/01/2210 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

26/11/2126 November 2021 Registered office address changed from 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 2021-11-26

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM UNIT 14, ENTERPRISE HOUSE THOMLINSON ROAD HARTLEPOOL TS25 1NS ENGLAND

View Document

20/02/1920 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/02/1920 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/02/1920 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/01/1930 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1930 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/10/181 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM UNIT 1, PHILLIPS HOUSE SANDGATE INDUSTRIAL ESTATE HARTLEPOOL CLEVELAND TS25 1UB

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/03/154 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/03/144 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/03/136 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/03/119 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/07/1023 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM THE OLD MISSION HALL BURBANK STREET HARTLEPOOL CLEVELAND TS24 7JW

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA FITZPATRICK / 03/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/03/0911 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/09/0725 September 2007 LOAN AGREEMENT, CROSS G 21/09/07

View Document

25/09/0725 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS; AMEND

View Document

20/03/0720 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 S366A DISP HOLDING AGM 25/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/10/0018 October 2000 COMPANY NAME CHANGED POWERSTREAM ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 19/10/00

View Document

21/06/0021 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/06/00

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99 FROM: WALKER TINDLE 17 25 SCARBOROUGH STREET HARTLEPOOL TS24 7DA

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/04/9727 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/04/9422 April 1994 RETURN MADE UP TO 03/03/94; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/07/9316 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/939 July 1993 REGISTERED OFFICE CHANGED ON 09/07/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/07/939 July 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 COMPANY NAME CHANGED CHANGECARE SERVICES LIMITED CERTIFICATE ISSUED ON 12/07/93

View Document

03/03/933 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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