Advanced company searchLink opens in new window

PWCR CHANDLERS FORD 2 LIMITED

Company number 04976061

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)
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
24 Jun 2010 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ on 24 June 2010
17 Jun 2010 4.20 Statement of affairs with form 4.19
17 Jun 2010 600 Appointment of a voluntary liquidator
07 Jun 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-21
23 Nov 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
Statement of capital on 2009-11-23
  • GBP 100
29 Oct 2009 CH01 Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Timothy James Evans on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Miss Sandra Louise Gumm on 1 October 2009
27 Oct 2009 CH03 Secretary'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
12 Dec 2008 363a Return made up to 21/11/08; full list of members
02 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Distribution of 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
23 Nov 2007 363a Return made up to 23/11/07; full list of members
23 Nov 2007 288c Director's particulars changed
23 Nov 2007 288c Director's particulars changed
30 Oct 2007 AA Full accounts made up to 31 December 2006
29 Aug 2007 288b Director resigned
06 Dec 2006 403a Declaration of satisfaction of mortgage/charge
05 Dec 2006 363a Return made up to 25/11/06; full list of members