- Company Overview for PRICEWIZE LTD (06971850)
- Filing history for PRICEWIZE LTD (06971850)
- People for PRICEWIZE LTD (06971850)
- Insolvency for PRICEWIZE LTD (06971850)
- More for PRICEWIZE LTD (06971850)
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) |
---|---|---|---|
20 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2018 | |
10 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 29 March 2017 | |
20 Apr 2016 | AD01 | Registered office address changed from 4 Railway Street Huddersfield HD1 1JP to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 20 April 2016 | |
19 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
19 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
07 Nov 2014 | AD04 | Register(s) moved to registered office address 4 Railway Street Huddersfield HD1 1JP | |
13 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2014 | AD02 | Register inspection address has been changed from 4 Railway Street Huddersfield HD1 1JP United Kingdom | |
13 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
08 Apr 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
08 Apr 2013 | TM01 | Termination of appointment of Mohammed Jamil as a director | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders |