PW SITE SERVICES LTD
Status | DISSOLVED |
Company No. | 06102899 |
Category | Private Limited Company |
Incorporated | 14 Feb 2007 |
Age | 17 years, 3 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 year, 5 months, 23 days |
SUMMARY
PW SITE SERVICES LTD is an dissolved private limited company with number 06102899. It was incorporated 17 years, 3 months, 19 days ago, on 14 February 2007 and it was dissolved 1 year, 5 months, 23 days ago, on 13 December 2022. The company address is 36 Low Road Doncaster, Conisbrough, DN12 3AB, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Aug 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 20 May 2022
Action Date: 20 May 2022
Category: Address
Type: AD01
New address: 36 Low Road Doncaster Conisbrough DN12 3AB
Change date: 2022-05-20
Old address: 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG United Kingdom
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company previous extended
Date: 19 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
New date: 2021-04-30
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 11 Nov 2020
Action Date: 10 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lisa Wheeler
Change date: 2020-11-10
Documents
Change person director company with change date
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-10
Officer name: Mr Paul Wheeler
Documents
Change to a person with significant control
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-10
Psc name: Mr Paul Wheeler
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Address
Type: AD01
Old address: C/O Exchequer Accountancy Services First Floor the Exchange St. John Street Chester Cheshire CH1 1DA England
New address: 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG
Change date: 2020-11-10
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2016
Action Date: 12 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-12
New address: C/O Exchequer Accountancy Services First Floor the Exchange St. John Street Chester Cheshire CH1 1DA
Old address: Yarmouth House Daten Avenue, Trident Business Park Birchwood Warrington WA3 6BX England
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Certificate change of name company
Date: 13 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brookson (5926H) LIMITED\certificate issued on 13/05/15
Documents
Change registered office address company with date old address new address
Date: 12 May 2015
Action Date: 12 May 2015
Category: Address
Type: AD01
Old address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
New address: Yarmouth House Daten Avenue, Trident Business Park Birchwood Warrington WA3 6BX
Change date: 2015-05-12
Documents
Change person director company with change date
Date: 12 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Wheeler
Change date: 2015-05-12
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Accounts with accounts type dormant
Date: 08 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Capital allotment shares
Date: 11 Dec 2009
Action Date: 19 Nov 2009
Category: Capital
Type: SH01
Date: 2009-11-19
Capital : 2 GBP
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan secretaries LIMITED
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 03 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
60 GREENHAZE LANE,CAMBRIDGE,CB23 5BH
Number: | 08670712 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ABBEY ROAD,NORTH EAST LINCOLNSHIRE,DN32 0HQ
Number: | 04075067 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WAVERLEY AVENUE,LONDON,E4 8HS
Number: | 10860175 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 SUNLEIGH ROAD,WEMBLEY,HA0 4LR
Number: | 11746175 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE COTTAGE MAIN STREET,DRIFFIELD,YO25 3ET
Number: | 11902448 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHANNON MARIE DEVELOPMENTS LIMITED
24 ROSSVIEW,,BT92 0LH
Number: | NI067054 |
Status: | ACTIVE |
Category: | Private Limited Company |