- Company Overview for P.W.D. SOFTLINES LIMITED (06172193)
- Filing history for P.W.D. SOFTLINES LIMITED (06172193)
- People for P.W.D. SOFTLINES LIMITED (06172193)
- More for P.W.D. SOFTLINES LIMITED (06172193)
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) |
---|---|---|---|
13 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2011 | DS01 | Application to strike the company off the register | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Sep 2011 | AD01 | Registered office address changed from 1 Avebury Court Mark Road Hemel Hempstead Hertfordshire HP2 7TA on 29 September 2011 | |
06 Apr 2011 | AR01 |
Annual return made up to 20 March 2011 with full list of shareholders
Statement of capital on 2011-04-06
|
|
09 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Oct 2009 | AD01 | Registered office address changed from Bridge House, 1 Avery Court Mark Road Hemel Hampstead Herts HP2 7DT on 26 October 2009 | |
01 May 2009 | 363a | Return made up to 20/03/09; full list of members | |
17 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 May 2008 | 363s | Return made up to 20/03/08; full list of members | |
07 Jun 2007 | 88(2)R | Ad 20/03/07--------- £ si 99@1=99 £ ic 1/100 | |
13 Apr 2007 | 288b | Secretary resigned | |
13 Apr 2007 | 288b | Director resigned | |
13 Apr 2007 | 288a | New secretary appointed | |
13 Apr 2007 | 288a | New director appointed | |
20 Mar 2007 | NEWINC | Incorporation |