Advanced company searchLink opens in new window

PFW (HPL) LIMITED

Company number 03639738

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)
09 May 2017 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2017 LIQ MISC Insolvency:s/s cert. Release of liquidator
14 Feb 2017 4.68 Liquidators' statement of receipts and payments to 21 December 2016
09 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
27 Oct 2016 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
27 Oct 2016 600 Appointment of a voluntary liquidator
04 Aug 2016 TM01 Termination of appointment of Philipp Visotschnig as a director on 30 June 2016
04 Aug 2016 TM01 Termination of appointment of James Males as a director on 30 June 2016
22 Jul 2016 TM01 Termination of appointment of Andrew Roger Dixey as a director on 7 April 2016
24 Feb 2016 TM02 Termination of appointment of Quayseco Limited as a secretary on 24 February 2016
24 Feb 2016 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to 15 Canada Square London E14 5GL
14 Jan 2016 AD01 Registered office address changed from Units 1 and 2 Teal Way Hemdale Business Park Nuneaton Warwickshire CV11 6GZ to 15 Canada Square London E14 5GL on 14 January 2016
11 Jan 2016 4.70 Declaration of solvency
11 Jan 2016 600 Appointment of a voluntary liquidator
11 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
29 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,499
03 Jul 2015 AA Full accounts made up to 31 December 2014
30 Jan 2015 AP01 Appointment of Philipp Visotschnig as a director on 1 January 2015
05 Jan 2015 TM01 Termination of appointment of Matthias Mette as a director on 1 January 2015
01 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,499
01 Oct 2014 CH01 Director's details changed for Mr Andrew Roger Dixey on 27 September 2014
01 Oct 2014 CH01 Director's details changed for James Males on 27 September 2014
16 Sep 2014 AA Full accounts made up to 31 December 2013
13 May 2014 AP01 Appointment of Mr Andrew Roger Dixey as a director