Advanced company searchLink opens in new window

PW HOLD CO 2 LIMITED

Company number 09199016

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-25
26 Apr 2019 AA Accounts for a dormant company made up to 14 July 2018
25 Apr 2019 AD01 Registered office address changed from Unit 121 5 Liberty Square Kings Hill West Malling Kent ME19 4AU United Kingdom to Unit 29 Chichester Enteprise Centre Terminus Road Chichester PO19 8TX on 25 April 2019
25 Apr 2019 AA Accounts for a dormant company made up to 14 July 2017
25 Apr 2019 PSC02 Notification of Park West Asset Mgmt Ltd. as a person with significant control on 25 April 2019
25 Apr 2019 PSC07 Cessation of Rob Francis Nunn as a person with significant control on 25 April 2019
25 Apr 2019 CS01 Confirmation statement made on 2 September 2018 with updates
25 Apr 2019 AP02 Appointment of Park West Asset Mgmt Ltd as a director on 24 April 2019
25 Apr 2019 TM01 Termination of appointment of Rob Francis Nunn as a director on 24 April 2019
11 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2018 DS01 Application to strike the company off the register
13 Nov 2017 TM01 Termination of appointment of Fiona Whitehead as a director on 1 October 2017
13 Nov 2017 TM01 Termination of appointment of Todd Michael Tucker as a director on 1 October 2017
13 Nov 2017 TM01 Termination of appointment of Rob Francis Nunn as a director on 1 October 2017
13 Nov 2017 AD01 Registered office address changed from One Mayfair Place London W1J 8AJ England to Unit 121 5 Liberty Square Kings Hill West Malling Kent ME19 4AU on 13 November 2017
13 Nov 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
07 Nov 2017 TM01 Termination of appointment of Harrison Godchild as a director on 1 July 2017
07 Nov 2017 TM01 Termination of appointment of James Cooper as a director on 1 July 2017
07 Nov 2017 TM01 Termination of appointment of Yuki Sato as a director on 1 July 2017
07 Nov 2017 TM01 Termination of appointment of Yuki Sato as a director on 1 July 2017
18 Apr 2017 AA Accounts for a dormant company made up to 14 July 2016
03 Oct 2016 TM01 Termination of appointment of Eleanor Baker as a director on 1 October 2016
03 Oct 2016 AP01 Appointment of Mr Rob Francis Nunn as a director on 1 October 2016