PMW ADVISORY LTD

13 Railway Road 13 Railway Road, Chorley, PR6 8RD, England
StatusDISSOLVED
Company No.08267943
CategoryPrivate Limited Company
Incorporated25 Oct 2012
Age11 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 6 months, 29 days

SUMMARY

PMW ADVISORY LTD is an dissolved private limited company with number 08267943. It was incorporated 11 years, 8 months, 17 days ago, on 25 October 2012 and it was dissolved 1 year, 6 months, 29 days ago, on 13 December 2022. The company address is 13 Railway Road 13 Railway Road, Chorley, PR6 8RD, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-14

Old address: 272 Manchester Road Droylsden Manchester M43 6PW England

New address: 13 Railway Road Brinscall Chorley PR6 8rd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-06

Old address: 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT

New address: 272 Manchester Road Droylsden Manchester M43 6PW

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2022

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Optimum Business Solutions (Nw) Limited

Termination date: 2021-07-01

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-14

Officer name: Mr Philip Walsh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AAMD

Made up date: 2015-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Jul 2016

Category: Address

Type: AD03

New address: 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-04

Old address: 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-04

Old address: 5 Carlton Avenue Cheadle Hulme Cheadle Cheshire SK8 5EH England

Documents

View document PDF

Change sail address company

Date: 04 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 01 Nov 2013

Category: Address

Type: AD03

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Optimum Business Solutions (Nw) Limited

Documents

View document PDF

Incorporation company

Date: 25 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALKSKJLT LIMITED

UNIT 12,BUCKLEY,CH7 3PS

Number:11726367
Status:ACTIVE
Category:Private Limited Company

BEACHGOLD PROPERTIES LTD

13 HURSTDENE GARDENS,,N15 6NA

Number:03533561
Status:ACTIVE
Category:Private Limited Company

CATALYST NETWORK OF CHURCHES

CATALYST NETWORK OF CHURCHES,COVENTRY,CV1 3JZ

Number:08284434
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DELTA ANALYTICS LIMITED

1612 HIGH STREET,SOLIHULL,B93 0JU

Number:11492208
Status:ACTIVE
Category:Private Limited Company

GEORGE HOWARD DRIVER HIRE LTD

36 GROVELANDS AVENUE,HITCHIN,SG4 0QU

Number:11158348
Status:ACTIVE
Category:Private Limited Company

RECON LTD

2 BAINTON HOUSE,SHERBORNE,DT9 3LY

Number:05483110
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source