GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-06-30
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-10-31
filed on: 21st, June 2023
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2023-06-15
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-10-31
filed on: 7th, April 2022
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to 2020-10-31
filed on: 9th, March 2021
| accounts
|
Free Download
(18 pages)
|
CERTNM |
Company name changed pcwm LIMITEDcertificate issued on 14/10/20
filed on: 14th, October 2020
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Full accounts data made up to 2019-10-31
filed on: 29th, April 2020
| accounts
|
Free Download
(19 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Afh House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 4JE at an unknown date
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Afh House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 4JE. Change occurred at an unknown date. Company's previous address: Duncan Rann Associates 40 Springfield Way Anlaby Hull HU10 6RJ England.
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Afh House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 4JE. Change occurred on 2020-03-03. Company's previous address: 40-42 Beverley Road Kingston upon Hull HU3 1YE.
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2019-11-30 to 2019-10-31
filed on: 20th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 23rd, May 2019
| accounts
|
Free Download
(10 pages)
|
AD04 |
Location of company register(s) has been changed to 40-42 Beverley Road Kingston upon Hull HU3 1YE at an unknown date
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-06-30 to 2018-11-30
filed on: 22nd, February 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-11-30
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 2nd, January 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2018-09-30 to 2018-06-30
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-30
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-30
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-30
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-11-30
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-30
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-30
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 26th, June 2018
| accounts
|
Free Download
(11 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Duncan Rann Associates 40 Springfield Way Anlaby Hull HU10 6RJ at an unknown date
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-10-31: 60163.00 GBP
filed on: 9th, April 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-01-16
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-11-07
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2017-11-07) of a secretary
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-02
filed on: 10th, May 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-02
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 28th, March 2017
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 5th, January 2017
| resolution
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2016-12-02) of a secretary
filed on: 23rd, December 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-02
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-02
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-02
filed on: 23rd, December 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 40-42 Beverley Road Kingston upon Hull HU3 1YE. Change occurred on 2016-12-23. Company's previous address: Anvil Chambers Shipton Lane Shiptonthorpe York YO43 3PL.
filed on: 23rd, December 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-26
filed on: 21st, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-04-21: 130.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 17th, November 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2015-03-31 to 2014-09-30
filed on: 17th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-26
filed on: 19th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-05-19: 130.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 3rd, December 2014
| resolution
|
|
SH01 |
Statement of Capital on 2014-10-15: 130.00 GBP
filed on: 3rd, December 2014
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-10-15
filed on: 3rd, December 2014
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, December 2014
| capital
|
Free Download
(2 pages)
|
AD01 |
New registered office address Anvil Chambers Shipton Lane Shiptonthorpe York YO43 3PL. Change occurred on 2014-10-06. Company's previous address: C/O Pclg, Chartered Accountants Equinox House Clifton Park Avenue Shipton Road York YO30 5PA United Kingdom.
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, March 2014
| incorporation
|
Free Download
(7 pages)
|