PW PROMOTIONS LIMITED

Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex
StatusLIQUIDATION
Company No.09663714
CategoryPrivate Limited Company
Incorporated30 Jun 2015
Age9 years, 2 days
JurisdictionEngland Wales

SUMMARY

PW PROMOTIONS LIMITED is an liquidation private limited company with number 09663714. It was incorporated 9 years, 2 days ago, on 30 June 2015. The company address is Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Mar 2024

Action Date: 12 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-21

Old address: The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE United Kingdom

New address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-13

Psc name: Mr Peter James Wicks

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-13

Officer name: Mr Peter James Wicks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 30 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE DIAMOND SALES LIMITED

6 ST. PATRICKS PARK,NEWRY,BT35 7HB

Number:NI657377
Status:ACTIVE
Category:Private Limited Company

HY-FIN LTD

DALTON HOUSE,LONDON,SW19 2RR

Number:07341982
Status:ACTIVE
Category:Private Limited Company

KENNINGTON ARCHITECTONIC COMPANY LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:01556252
Status:ACTIVE
Category:Private Limited Company
Number:11223470
Status:ACTIVE
Category:Private Limited Company

MAIN AND STONES LIMITED

167 TURNERS HILL,CHESHUNT,EN8 9BH

Number:07448984
Status:ACTIVE
Category:Private Limited Company

SINO UK ALLIANCE LIMITED

3/18 DRYBROUGH CRESCENT,EDINBURGH,EH16 4FD

Number:SC547876
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