Advanced company searchLink opens in new window

PFW ENGINEERING & DRILLING LIMITED

Company number 06587319

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)
31 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Mar 2017 4.68 Liquidators' statement of receipts and payments to 27 January 2017
30 Mar 2016 AD01 Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 30 March 2016
03 Mar 2016 4.68 Liquidators' statement of receipts and payments to 27 January 2016
04 Aug 2015 AD01 Registered office address changed from 27 Sun Street Biggleswade SG18 0BP to 79 Saltergate Chesterfield Derbyshire S40 1JS on 4 August 2015
17 Feb 2015 600 Appointment of a voluntary liquidator
03 Feb 2015 4.20 Statement of affairs with form 4.19
03 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-28
14 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
16 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
18 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
06 Dec 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 March 2010
26 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Mr Paul Francis Williams on 7 May 2010
20 Jan 2010 AA Accounts for a dormant company made up to 31 May 2009
26 May 2009 363a Return made up to 08/05/09; full list of members
08 May 2008 NEWINC Incorporation