Advanced company searchLink opens in new window

PFW CAR SALES LTD

Company number 12247054

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)
25 Feb 2024 AA Micro company accounts made up to 31 October 2023
18 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
25 Jul 2023 AP01 Appointment of Mr Jonathan Johnson as a director on 1 August 2022
14 May 2023 AA Micro company accounts made up to 31 October 2022
20 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
23 Jun 2022 AA Micro company accounts made up to 31 October 2021
30 May 2022 AD01 Registered office address changed from 1 Vaux Place Bootle Merseyside L20 0AX England to PO Box PO Box 230 Pfw Car Sales Ltd Pfw Car Sales Ltd Liverpool Merseyside L37 1XL on 30 May 2022
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with updates
12 Jun 2021 PSC07 Cessation of Michael Charles Williams as a person with significant control on 31 May 2021
12 Jun 2021 AP01 Appointment of Mr Ryan Williams as a director on 31 May 2021
12 Jun 2021 AD01 Registered office address changed from 18 st. Albans Court Liverpool L5 9RX England to 1 Vaux Place Bootle Merseyside L20 0AX on 12 June 2021
12 Jun 2021 TM01 Termination of appointment of Michael Charles Williams as a director on 31 May 2021
12 Jun 2021 PSC01 Notification of Ryan Williams as a person with significant control on 31 May 2021
08 Jun 2021 AA Micro company accounts made up to 31 October 2020
08 Feb 2021 TM01 Termination of appointment of Ryan James Williams as a director on 25 January 2021
08 Feb 2021 PSC01 Notification of Michael Charles Williams as a person with significant control on 25 January 2021
08 Feb 2021 PSC07 Cessation of Ryan James Williams as a person with significant control on 25 January 2021
08 Feb 2021 AD01 Registered office address changed from 1 Vaux Place Bootle L20 0AX England to 18 st. Albans Court Liverpool L5 9RX on 8 February 2021
08 Feb 2021 AP01 Appointment of Mr Michael Charles Williams as a director on 25 January 2021
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
07 Jul 2020 AD01 Registered office address changed from 10 st. Johns Road Bootle L20 8BH England to 1 Vaux Place Bootle L20 0AX on 7 July 2020
07 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted