Advanced company searchLink opens in new window

PW NO1 LIMITED

Company number 05504000

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)
29 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
10 Feb 2016 4.68 Liquidators' statement of receipts and payments to 8 December 2015
23 Dec 2014 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to C/O Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on 23 December 2014
22 Dec 2014 4.20 Statement of affairs with form 4.19
22 Dec 2014 600 Appointment of a voluntary liquidator
22 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-09
04 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
15 Mar 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
15 Mar 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 055040000004
15 Mar 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
04 Mar 2014 AA Full accounts made up to 31 May 2013
06 Nov 2013 MR01 Registration of charge 055040000004
08 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
20 May 2013 AA Full accounts made up to 31 May 2012
09 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
29 Feb 2012 AA Full accounts made up to 31 May 2011
08 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
08 Jul 2011 CH01 Director's details changed for Mr Timothy James Evans on 8 July 2011
23 Dec 2010 AA Full accounts made up to 31 May 2010
12 Jul 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
21 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
24 Dec 2009 AA Full accounts made up to 31 May 2009
30 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