POWERPLAIN LIMITED

54 Whitehill Road 54 Whitehill Road, Kent, DA12 5PG
StatusDISSOLVED
Company No.04232768
CategoryPrivate Limited Company
Incorporated12 Jun 2001
Age23 years, 26 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 9 months, 9 days

SUMMARY

POWERPLAIN LIMITED is an dissolved private limited company with number 04232768. It was incorporated 23 years, 26 days ago, on 12 June 2001 and it was dissolved 3 years, 9 months, 9 days ago, on 29 September 2020. The company address is 54 Whitehill Road 54 Whitehill Road, Kent, DA12 5PG.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trisha Margaret Stedman

Cessation date: 2019-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trisha Margaret Stedman

Termination date: 2019-03-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trisha Margaret Stedman

Termination date: 2019-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-02

Officer name: Trisha Margaret Stedman

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 07/07/01 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOF INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11071409
Status:ACTIVE
Category:Private Limited Company

CORPORATE CITIZENSHIP LIMITED

PO BOX 70693 62 BUCKINGHAM GATE,LONDON,SW1P 9ZP

Number:03313879
Status:ACTIVE
Category:Private Limited Company

FALCIANU LTD

16 WARRINGTON ROAD,STOKE-ON-TRENT,ST1 3JG

Number:11560361
Status:ACTIVE
Category:Private Limited Company

HARRIS & DAY PRODUCTIONS LIMITED

79 STOUR ROAD,MANCHESTER,M29 7WB

Number:11656175
Status:ACTIVE
Category:Private Limited Company

SLIP END PROPERTIES LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:02329370
Status:ACTIVE
Category:Private Limited Company

THE HAPPY HOOKER LIMITED

LITTLECOURT RIVAR ROAD,WILTSHIRE,SN8 3QE

Number:02911956
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source