Advanced company searchLink opens in new window

PRICEWIZE LTD

Company number 06971850

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)
20 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 May 2018 LIQ03 Liquidators' statement of receipts and payments to 29 March 2018
10 Jun 2017 4.68 Liquidators' statement of receipts and payments to 29 March 2017
20 Apr 2016 AD01 Registered office address changed from 4 Railway Street Huddersfield HD1 1JP to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 20 April 2016
19 Apr 2016 4.20 Statement of affairs with form 4.19
19 Apr 2016 600 Appointment of a voluntary liquidator
19 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-30
13 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
07 Nov 2014 AD04 Register(s) moved to registered office address 4 Railway Street Huddersfield HD1 1JP
13 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
13 Jan 2014 AD02 Register inspection address has been changed from 4 Railway Street Huddersfield HD1 1JP United Kingdom
13 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
08 Apr 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
08 Apr 2013 TM01 Termination of appointment of Mohammed Jamil as a director
05 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders