Advanced company searchLink opens in new window

PWS MANAGEMENT SERVICES LIMITED

Company number 04524652

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2020 DS01 Application to strike the company off the register
03 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
03 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
27 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
28 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
24 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Aug 2017 AD01 Registered office address changed from Cadogan House 4- 6 High Street Epsom Surrey KT19 8AD to Crossways House East Street Epsom Surrey KT17 1BL on 24 August 2017
05 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
23 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
05 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
14 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Aug 2014 TM01 Termination of appointment of Raymond Gary Sharp as a director on 29 July 2014
03 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
22 Jul 2013 TM01 Termination of appointment of David Weatherall as a director
22 Jul 2013 AP01 Appointment of Mr Raymond Gary Sharp as a director
07 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Oct 2012 CERTNM Company name changed pws partnership LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17
  • NM01 ‐ Change of name by resolution
12 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders