- Company Overview for PWCR NO 1 LIMITED (04807979)
- Filing history for PWCR NO 1 LIMITED (04807979)
- People for PWCR NO 1 LIMITED (04807979)
- Charges for PWCR NO 1 LIMITED (04807979)
- Insolvency for PWCR NO 1 LIMITED (04807979)
- More for PWCR NO 1 LIMITED (04807979)
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) |
---|---|---|---|
07 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2011 | |
17 Jun 2010 | 4.20 | Statement of affairs with form 4.19 | |
17 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2010 | AD01 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ on 16 June 2010 | |
07 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
18 May 2010 | AR01 |
Annual return made up to 18 May 2010 with full list of shareholders
Statement of capital on 2010-05-18
|
|
18 May 2010 | CH03 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 | |
15 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
19 May 2009 | 363a | Return made up to 18/05/09; full list of members | |
19 May 2009 | 288c | Director's Change of Particulars / timothy evans / 18/05/2009 / HouseName/Number was: , now: the chestnuts; Street was: 1 overcote lane, now: high street; Area was: , now: needingworth; Post Town was: needingworth, now: st. Ives; Post Code was: PE27 4TU, now: PE27 4SJ; Country was: , now: united kingdom | |
02 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2008 | 122 | S-div | |
05 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
20 May 2008 | 363a | Return made up to 19/05/08; full list of members | |
19 May 2008 | 288c | Director's Change of Particulars / nicholas leslau / 31/03/2007 / HouseName/Number was: , now: 20; Street was: 48A upper brook street, now: upper brook street; Post Code was: W1K 2BT, now: W1K 7PX | |
30 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
29 Aug 2007 | 288b | Director resigned | |
15 Jun 2007 | 363s | Return made up to 22/05/07; no change of members | |
06 Dec 2006 | 403a | Declaration of satisfaction of mortgage/charge |