Advanced company searchLink opens in new window

PWCR OLD BROAD STREET LIMITED

Company number 04785050

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)
07 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2011 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jun 2011 4.68 Liquidators' statement of receipts and payments to 20 May 2011
17 Jun 2010 4.20 Statement of affairs with form 4.19
17 Jun 2010 600 Appointment of a voluntary liquidator
16 Jun 2010 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ on 16 June 2010
07 Jun 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-21
26 Oct 2009 CH01 Director's details changed for Miss Sandra Louise Gumm on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Miss Sandra Louise Gumm on 1 October 2009
15 Jul 2009 AA Full accounts made up to 31 December 2008
27 May 2009 363a Return made up to 23/05/09; full list of members
02 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Distribution in aggregate amount and other company details 14/11/2008
05 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Division 27/10/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
27 Oct 2008 AA Full accounts made up to 31 December 2007
27 May 2008 363a Return made up to 23/05/08; full list of members
26 May 2008 288c Director's Change of Particulars / timothy evans / 29/07/2006 / HouseName/Number was: , now: the chestnuts; Street was: 1 overcote lane, now: 85 high street; Post Code was: PE27 4TU, now: PE27 4SJ
30 Oct 2007 AA Full accounts made up to 31 December 2006
29 Aug 2007 288b Director resigned
06 Jun 2007 363s Return made up to 23/05/07; full list of members
06 Jun 2007 363(288) Director's particulars changed
06 Dec 2006 403a Declaration of satisfaction of mortgage/charge
06 Dec 2006 403a Declaration of satisfaction of mortgage/charge
06 Dec 2006 403a Declaration of satisfaction of mortgage/charge
04 Nov 2006 AA Full accounts made up to 31 December 2005
24 Oct 2006 288c Director's particulars changed