Founded in 2011, Poweri Services Ltd has its registered office in Nottingham. There are 4 directors listed as Burton, Paul Richard, Lukehurst, Paul Charles, Roberts, Christopher David, Schofield, Miles Ralph for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURTON, Paul Richard | 12 September 2011 | - | 1 |
LUKEHURST, Paul Charles | 14 November 2014 | - | 1 |
ROBERTS, Christopher David | 12 September 2011 | 14 February 2017 | 1 |
SCHOFIELD, Miles Ralph | 18 March 2012 | 21 July 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 01 September 2020 | |
DS01 - Striking off application by a company | 25 August 2020 | |
AA - Annual Accounts | 15 June 2020 | |
AA01 - Change of accounting reference date | 10 March 2020 | |
AD01 - Change of registered office address | 10 March 2020 | |
CS01 - N/A | 16 September 2019 | |
AA - Annual Accounts | 08 August 2019 | |
AA - Annual Accounts | 16 November 2018 | |
CS01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 23 November 2017 | |
CS01 - N/A | 18 September 2017 | |
AD01 - Change of registered office address | 25 July 2017 | |
PSC07 - N/A | 25 July 2017 | |
SH03 - Return of purchase of own shares | 19 April 2017 | |
TM01 - Termination of appointment of director | 14 February 2017 | |
AA - Annual Accounts | 21 November 2016 | |
CS01 - N/A | 13 September 2016 | |
AA - Annual Accounts | 28 November 2015 | |
AR01 - Annual Return | 14 September 2015 | |
CH01 - Change of particulars for director | 14 September 2015 | |
AD01 - Change of registered office address | 01 June 2015 | |
AA - Annual Accounts | 21 November 2014 | |
AP01 - Appointment of director | 17 November 2014 | |
AR01 - Annual Return | 16 September 2014 | |
AR01 - Annual Return | 23 September 2013 | |
SH01 - Return of Allotment of shares | 27 August 2013 | |
AA - Annual Accounts | 11 June 2013 | |
SH08 - Notice of name or other designation of class of shares | 21 February 2013 | |
AA01 - Change of accounting reference date | 11 February 2013 | |
AR01 - Annual Return | 09 October 2012 | |
TM01 - Termination of appointment of director | 01 August 2012 | |
AP01 - Appointment of director | 18 March 2012 | |
SH01 - Return of Allotment of shares | 17 March 2012 | |
AD01 - Change of registered office address | 13 March 2012 | |
NEWINC - New incorporation documents | 12 September 2011 |