PWR FINANCIAL MANAGEMENT LTD
Status | DISSOLVED |
Company No. | 07784298 |
Category | Private Limited Company |
Incorporated | 23 Sep 2011 |
Age | 12 years, 10 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 year, 4 months, 22 days |
SUMMARY
PWR FINANCIAL MANAGEMENT LTD is an dissolved private limited company with number 07784298. It was incorporated 12 years, 10 months, 6 days ago, on 23 September 2011 and it was dissolved 1 year, 4 months, 22 days ago, on 07 March 2023. The company address is 54a Main Street, Cockermouth, CA13 9LU, Cumbria, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-09
Old address: Lifestyle Building Rear 64 Main Street Cockermouth CA13 9LU England
New address: 54a Main Street Cockermouth Cumbria CA13 9LU
Documents
Accounts amended with accounts type micro entity
Date: 15 Feb 2022
Action Date: 31 Aug 2020
Category: Accounts
Type: AAMD
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul William Robson
Appointment date: 2022-02-01
Documents
Termination director company with name termination date
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Thomas Robson
Termination date: 2022-02-01
Documents
Gazette filings brought up to date
Date: 18 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type micro entity
Date: 14 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 28 Apr 2021
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynne Robson
Termination date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type micro entity
Date: 22 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 20 May 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Thomas Robson
Appointment date: 2020-01-01
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Appoint person director company with name date
Date: 27 Jun 2019
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynne Robson
Appointment date: 2018-09-01
Documents
Termination director company with name termination date
Date: 27 Jun 2019
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul William Robson
Termination date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 08 May 2017
Action Date: 08 May 2017
Category: Address
Type: AD01
Change date: 2017-05-08
Old address: 14a Main Street Cockermouth Cumbria CA13 9LQ
New address: Lifestyle Building Rear 64 Main Street Cockermouth CA13 9LU
Documents
Termination secretary company with name termination date
Date: 19 Apr 2017
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lynne Robson
Termination date: 2016-08-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Capital allotment shares
Date: 07 May 2015
Action Date: 12 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-12
Capital : 200 GBP
Documents
Capital allotment shares
Date: 07 May 2015
Action Date: 12 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-12
Capital : 200 GBP
Documents
Capital name of class of shares
Date: 07 May 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 07 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Capital allotment shares
Date: 16 Apr 2015
Action Date: 12 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-12
Capital : 200 GBP
Documents
Capital allotment shares
Date: 16 Apr 2015
Action Date: 12 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-12
Capital : 200 GBP
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Change person secretary company with change date
Date: 26 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-01
Officer name: Mrs Lynne Robson
Documents
Change person director company with change date
Date: 25 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Mr Paul William Robson
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Change account reference date company previous shortened
Date: 09 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 06 Aug 2012
Action Date: 06 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-06
Old address: Unit 4 Derwent Mills Commercial Park Cockermouth Cumbria CA13 0HT England
Documents
Some Companies
THE OLD FORGE,HARMONDSWORTH,UB7 0AQ
Number: | OC351649 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL009323 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT A ENSIGN HOUSE TAVERN QUAY,LONDON,SE16 7EX
Number: | 06659606 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11575602 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 RANDALL AVENUE,LONDON,NW2 7RL
Number: | 09025812 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 GROUND FLOOR,LONDON,E17 7BP
Number: | 11198839 |
Status: | ACTIVE |
Category: | Private Limited Company |