Advanced company searchLink opens in new window

PARTNERS IN GLOBAL WOUND CARE LIMITED

Company number 11180132

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)
18 Dec 2024 TM02 Termination of appointment of Dovey Accountancy Services Limited as a secretary on 4 December 2024
05 Jul 2024 AD01 Registered office address changed from Heyford Park House Heyford Park Upper Heyford Bicester Oxfordshire OX25 5HD England to The Silverworks, 67-71 Northwood Street Jewellery Quarter Birmingham B3 1TX on 5 July 2024
05 Jul 2024 LIQ02 Statement of affairs
05 Jul 2024 600 Appointment of a voluntary liquidator
05 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-19
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
06 Feb 2024 TM01 Termination of appointment of Morteza Mahmoudi as a director on 6 February 2024
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
13 Oct 2022 AA Micro company accounts made up to 31 December 2021
31 May 2022 TM01 Termination of appointment of Mart Elver Pearson as a director on 1 May 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
15 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 July 2021
  • GBP 1,048,575
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
22 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 11 July 2021
  • GBP 10,485.75
  • ANNOTATION Clarification a second filed SH01 was registered on 15/11/21
26 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
09 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
08 Sep 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
24 Feb 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
22 Jul 2019 PSC08 Notification of a person with significant control statement
12 Jul 2019 PSC07 Cessation of Mart Elver Pearson as a person with significant control on 10 July 2019
12 Jul 2019 PSC07 Cessation of Jafar Hajseyed Javadi as a person with significant control on 10 July 2019
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates