- Company Overview for P W S ASSOCIATES LTD (06121159)
- Filing history for P W S ASSOCIATES LTD (06121159)
- People for P W S ASSOCIATES LTD (06121159)
- More for P W S ASSOCIATES LTD (06121159)
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 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2019 | DS01 | Application to strike the company off the register | |
04 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
07 Sep 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 September 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU to Grove Park House 7 Grove Park Road Wrexham LL12 7AA on 18 June 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 May 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
19 Dec 2011 | CH01 | Director's details changed for Peter William Simcock on 16 December 2011 | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
10 Mar 2011 | CH04 | Secretary's details changed for Crest Plus Services Ltd on 10 March 2011 | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |