- Company Overview for PQW FOUNDRY LIMITED (06318124)
- Filing history for PQW FOUNDRY LIMITED (06318124)
- People for PQW FOUNDRY LIMITED (06318124)
- Charges for PQW FOUNDRY LIMITED (06318124)
- Insolvency for PQW FOUNDRY LIMITED (06318124)
- More for PQW FOUNDRY LIMITED (06318124)
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
|
|
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
|
|
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
|
|
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
|
|
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 |