Advanced company searchLink opens in new window

PW NO8 LIMITED

Company number 05504003

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)
02 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
06 Apr 2016 4.68 Liquidators' statement of receipts and payments to 29 January 2016
13 Feb 2015 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to Arlington Busniess Park Theale Reading RG7 4SD on 13 February 2015
12 Feb 2015 4.20 Statement of affairs with form 4.19
12 Feb 2015 600 Appointment of a voluntary liquidator
12 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-30
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 2
15 Mar 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 055040030003
15 Mar 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
04 Mar 2014 AA Full accounts made up to 31 May 2013
30 Oct 2013 MR01 Registration of charge 055040030003
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
09 Mar 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
23 Dec 2010 AA Full accounts made up to 31 May 2010
11 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 Miss Sandra Louise Gumm on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Timothy James Evans on 1 October 2009
24 Oct 2009 CH03 Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009