About

Registered Number: 03052631
Date of Incorporation: 03/05/1995 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 3 months ago)
Registered Address: 9 Sawyers Close, Minety, Malmesbury, Wiltshire, SN16 9QS

 

Powergold Engineering Ltd was setup in 1995. There are 4 directors listed for Powergold Engineering Ltd at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAW, Bernice 01 February 2012 - 1
LAW, Bernice 15 February 2010 01 June 2010 1
Secretary Name Appointed Resigned Total Appointments
FISHER, Jonathan 01 June 2012 - 1
WILLIAMS, Edna Claire 02 November 1995 01 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 27 October 2016
AA - Annual Accounts 22 September 2016
AA01 - Change of accounting reference date 20 September 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 03 May 2013
TM02 - Termination of appointment of secretary 03 May 2013
AP03 - Appointment of secretary 03 May 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 03 May 2012
AP01 - Appointment of director 05 March 2012
AA - Annual Accounts 07 January 2012
AD01 - Change of registered office address 06 January 2012
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 12 May 2011
AA - Annual Accounts 29 December 2010
AD01 - Change of registered office address 31 August 2010
TM01 - Termination of appointment of director 20 July 2010
SH01 - Return of Allotment of shares 28 May 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AP01 - Appointment of director 17 February 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 25 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 05 May 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 01 June 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 29 May 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 04 April 2000
AA - Annual Accounts 21 June 1999
363s - Annual Return 07 June 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 08 September 1997
363s - Annual Return 03 June 1997
363s - Annual Return 20 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1995
288 - N/A 30 November 1995
288 - N/A 30 November 1995
288 - N/A 30 November 1995
288 - N/A 30 November 1995
287 - Change in situation or address of Registered Office 07 November 1995
NEWINC - New incorporation documents 03 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.