Advanced company searchLink opens in new window

PQW FOUNDRY LIMITED

Company number 06318124

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)
17 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
11 May 2018 LIQ03 Liquidators' statement of receipts and payments to 10 March 2018
01 Jun 2017 4.68 Liquidators' statement of receipts and payments to 10 March 2017
04 Apr 2016 AD01 Registered office address changed from 77 Bekesbourne Lane Littlebourne Canterbury Kent CT3 1UZ to C/O Kreston Reeves Llp Montague Place Chatham Maritime Chatham Kent ME4 4QU on 4 April 2016
01 Apr 2016 4.70 Declaration of solvency
01 Apr 2016 600 Appointment of a voluntary liquidator
01 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
10 Mar 2016 MR04 Satisfaction of charge 3 in full
10 Mar 2016 MR04 Satisfaction of charge 4 in full
10 Mar 2016 MR04 Satisfaction of charge 2 in full
25 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 30
10 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Sep 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 30
12 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 30
12 Aug 2013 CH01 Director's details changed for Mr James Bedford Pace on 14 July 2013
02 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
12 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
11 Nov 2011 TM01 Termination of appointment of Mark Quinn as a director
11 Nov 2011 AP01 Appointment of Mr Mark William Quinn as a director
12 Sep 2011 TM01 Termination of appointment of Mark Quinn as a director
24 Aug 2011 AP01 Appointment of Mark William Quinn as a director