- Company Overview for PW FLOORING LIMITED (09340317)
- Filing history for PW FLOORING LIMITED (09340317)
- People for PW FLOORING LIMITED (09340317)
- Insolvency for PW FLOORING LIMITED (09340317)
- More for PW FLOORING LIMITED (09340317)
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) |
---|---|---|---|
02 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2020 | TM01 | Termination of appointment of Andrew James Stanley as a director on 31 December 2019 | |
02 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2018 | |
27 Nov 2017 | AD01 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE to C/O Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 1GU on 27 November 2017 | |
23 Nov 2017 | LIQ02 | Statement of affairs | |
23 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2017 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2017 | AP01 | Appointment of Mr Andrew James Stanley as a director on 20 September 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Paul Wright as a director on 20 September 2017 | |
17 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2016 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
19 Dec 2014 | AP01 | Appointment of Mr Paul Wright as a director on 18 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Paul Wright as a director on 18 December 2014 | |
04 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-04
|