Advanced company searchLink opens in new window

PDWT NOMINEES LTD

Company number 08827424

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2018 DS01 Application to strike the company off the register
20 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Feb 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
16 Nov 2016 AP01 Appointment of Mrs Jillian Benita Sidaway as a director on 27 October 2016
16 Nov 2016 TM01 Termination of appointment of George Frederick Sidaway as a director on 27 October 2016
25 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
08 Feb 2016 CH01 Director's details changed for Mr George Frederick Sidaway on 8 February 2016
08 Feb 2016 AD01 Registered office address changed from 1 Park Street West Rowley Regis West Midlands B65 0LU to Callow Hill House Callow Hill Lane Callow Hill Redditch Worcestershire B97 5PT on 8 February 2016
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1
08 Jan 2014 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 January 2014
30 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-30
  • GBP 1