Advanced company searchLink opens in new window

PRIVET WAX BARS LIMITED

Company number 08165745

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)
30 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Nov 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Jul 2020 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to Galley House Moon Lane Barnet EN5 5YL on 10 July 2020
09 Jul 2020 600 Appointment of a voluntary liquidator
09 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-26
09 Jul 2020 LIQ02 Statement of affairs
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
25 Apr 2019 AA Micro company accounts made up to 31 December 2018
15 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
29 Apr 2018 AA Micro company accounts made up to 31 December 2017
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
19 Feb 2017 AA Micro company accounts made up to 31 December 2016
16 Sep 2016 CS01 Confirmation statement made on 2 August 2016 with updates
25 Jan 2016 AA Micro company accounts made up to 31 December 2015
02 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-02
  • GBP 7,498
19 Jan 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jan 2015 SH01 Statement of capital following an allotment of shares on 2 December 2014
  • GBP 7,498
02 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 March 2014
  • GBP 281,600
27 Oct 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
10 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
19 Jan 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 December 2013
24 Sep 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
10 Sep 2013 CH01 Director's details changed for Mr Andrew Michael Penniceard on 4 September 2013