Advanced company searchLink opens in new window

PW RECEIVABLES FINANCE LIMITED

Company number 04157755

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2017 DS01 Application to strike the company off the register
30 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Jun 2016 AP03 Appointment of Mr Michael Hofman as a secretary on 31 May 2016
23 Jun 2016 TM02 Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016
07 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-05
18 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
15 Dec 2015 TM01 Termination of appointment of Martin Gerald Large as a director on 30 November 2015
15 Dec 2015 AP01 Appointment of Mr Michael Bernard Walsh as a director on 30 November 2015
20 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
09 Mar 2015 AD02 Register inspection address has been changed from Saint Martins House 210-212 Chapeltown Road Leeds LS7 4HZ to 5Th Floor, Valiant Building 14 South Parade Leeds LS1 5QS
24 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Sep 2014 AD01 Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014
10 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
08 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
14 Jan 2013 CH01 Director's details changed for Mr Martin Gerald Large on 7 September 2012
04 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
21 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Apr 2011 AP03 Appointment of Mr Michael Bernard Walsh as a secretary
07 Apr 2011 TM02 Termination of appointment of James Gervasio as a secretary
28 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders