- Company Overview for PWM ESTATES LIMITED (08732707)
- Filing history for PWM ESTATES LIMITED (08732707)
- People for PWM ESTATES LIMITED (08732707)
- More for PWM ESTATES LIMITED (08732707)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
29 Jul 2016 | AA01 | Previous accounting period shortened from 31 October 2015 to 29 October 2015 | |
28 Jul 2016 | AA01 | Previous accounting period extended from 30 October 2015 to 31 October 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Jul 2015 | CH01 | Director's details changed for Mr Damian James Courtney on 25 June 2015 | |
08 Jul 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
07 Nov 2013 | AP01 | Appointment of Mr Damian James Courtney as a director | |
07 Nov 2013 | AP01 | Appointment of Mr Kurt Paul Broadhurst as a director | |
04 Nov 2013 | AD01 | Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B62 8BL United Kingdom on 4 November 2013 | |
04 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 30 October 2013
|
|
16 Oct 2013 | TM01 | Termination of appointment of Stephen Scott as a director | |
15 Oct 2013 | NEWINC |
Incorporation
|