This company is commonly known as Powell Agricultural Contractors Ltd. The company was founded 14 years ago and was given the registration number 06970372. The firm's registered office is in TOWN QUAY. You can find them at Office D, Beresford House, Town Quay, Southampton. This company's SIC code is 81300 - Landscape service activities.
Name | : | POWELL AGRICULTURAL CONTRACTORS LTD |
---|---|---|
Company Number | : | 06970372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 July 2009 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office D, Beresford House, Town Quay, Southampton, SO14 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
119, Netherstreet, Bromham, Chippenham, United Kingdom, SN15 2DF | Director | 23 July 2009 | Active |
788, Finchley Road, London, England, NW11 7TJ | Director | 23 July 2009 | Active |
Mr Gareth Powell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Mile Elm Cottages, Mile Elm, Calne, England, SN11 0NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-28 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-07 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-05 | Resolution | Resolution. | Download |
2019-03-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-02 | Address | Change registered office address company with date old address new address. | Download |
2015-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.