PW MANAGEMENT SERVICES LIMITED

7 Brook Business Centre Cowley Mill Road 7 Brook Business Centre Cowley Mill Road, Uxbridge, UB8 2FX, England
StatusDISSOLVED
Company No.09736547
CategoryPrivate Limited Company
Incorporated17 Aug 2015
Age8 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 4 months, 3 days

SUMMARY

PW MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 09736547. It was incorporated 8 years, 10 months, 17 days ago, on 17 August 2015 and it was dissolved 1 year, 4 months, 3 days ago, on 28 February 2023. The company address is 7 Brook Business Centre Cowley Mill Road 7 Brook Business Centre Cowley Mill Road, Uxbridge, UB8 2FX, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

Old address: C/O Blackborn Ltd High Street Chalfont St. Peter Gerrards Cross SL9 9QJ England

New address: 7 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2018

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2017

Action Date: 17 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-17

Psc name: Mr Paul Whenham

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-15

Old address: C/O J M K Group Uk Ltd 93-96 Oxford Road Uxbridge UB8 1LU England

New address: C/O Blackborn Ltd High Street Chalfont St. Peter Gerrards Cross SL9 9QJ

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Mr Paul Whenham

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-28

Officer name: Mr Paul Whenham

Documents

View document PDF

Incorporation company

Date: 17 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCORD ON THE SHELF LIMITED

191-193 HIGH STREET,HAMPTON,TW12 1NL

Number:10888128
Status:ACTIVE
Category:Private Limited Company

B.F.C. TECHNOLOGY LTD

LAS SUITE,LONDON,W1T 1DG

Number:08267925
Status:ACTIVE
Category:Private Limited Company

CHURCHILL CATERING LIMITED

BEACON HOUSE LANDMARK BUSINESS PARK,IPSWICH,IP1 5PB

Number:03233257
Status:ACTIVE
Category:Private Limited Company

DUCKWORTH POPE LIMITED

FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:07925542
Status:ACTIVE
Category:Private Limited Company

GEO FLAME LIMITED

26 WOOD STREET,LONDON,E17 3HT

Number:04390822
Status:ACTIVE
Category:Private Limited Company

RUBY LOU PRODUCTIONS LTD

9 GREEN LANE,HARROGATE,HG2 9JP

Number:07310038
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