Power Diverter Limited

DataGardener
dissolved

Power Diverter Limited

08216091Private Limited With Share Capital

Mcalister & Co Insolvency Pracit, St Helens Road, Swansea, SA14AW
Incorporated

17/09/2012

Company Age

13 years

Directors

1

Employees

SIC Code

27900

Risk

Company Overview

Registration, classification & business activity

Power Diverter Limited (08216091) is a private limited with share capital incorporated on 17/09/2012 (13 years old) and registered in swansea, SA14AW. The company operates under SIC code 27900 - manufacture of other electrical equipment.

Private Limited With Share Capital
SIC: 27900
Incorporated 17/09/2012
SA14AW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

2

CCJs

Board of Directors

1

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:20-09-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-06-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2024
Resolution
Category:Resolution
Date:19-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-08-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:11-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-11-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:11-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-09-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2017
Capital Allotment Shares
Category:Capital
Date:14-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2015
Capital Allotment Shares
Category:Capital
Date:15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2014
Capital Allotment Shares
Category:Capital
Date:17-09-2014
Capital Allotment Shares
Category:Capital
Date:16-04-2014
Legacy
Category:Capital
Date:16-04-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:16-04-2014
Legacy
Category:Insolvency
Date:16-04-2014
Resolution
Category:Resolution
Date:16-04-2014
Capital Allotment Shares
Category:Capital
Date:28-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:30-12-2013
Change Of Name Notice
Category:Change Of Name
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-11-2013
Incorporation Company
Category:Incorporation
Date:17-09-2012

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2023
Filing Date20/01/2022
Latest Accounts31/12/2021

Trading Addresses

7 Silver Birches, Haywards Heath, West Sussex, RH163PD
Mcalister & Co Insolvency Pracit, St Helens Road, Swansea, Sa1 4Aw, SA14AWRegistered

Contact

Mcalister & Co Insolvency Pracit, St Helens Road, Swansea, SA14AW