PWG ENGINEERING CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 06405890 |
Category | Private Limited Company |
Incorporated | 22 Oct 2007 |
Age | 16 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2023 |
Years | 6 months, 21 days |
SUMMARY
PWG ENGINEERING CONSULTANCY LIMITED is an dissolved private limited company with number 06405890. It was incorporated 16 years, 7 months, 14 days ago, on 22 October 2007 and it was dissolved 6 months, 21 days ago, on 14 November 2023. The company address is 37 The Lindens, Loughton, IG10 3HS, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 18 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2021
Action Date: 19 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-19
Old address: 5 Beech Close Loughton Essex IG10 2PH England
New address: 37 the Lindens Loughton IG10 3HS
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Change person director company with change date
Date: 01 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul William Grater
Change date: 2019-07-31
Documents
Change to a person with significant control
Date: 30 Jul 2019
Action Date: 28 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-28
Psc name: Mr Paul William Grater
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Address
Type: AD01
New address: 5 Beech Close Loughton Essex IG10 2PH
Change date: 2019-07-25
Old address: Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2019
Action Date: 10 May 2019
Category: Address
Type: AD01
Old address: 53 York Street Heywood Lancashire OL10 4NR
New address: Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX
Change date: 2019-05-10
Documents
Change person director company with change date
Date: 07 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-03
Officer name: Mr Paul William Grater
Documents
Change to a person with significant control
Date: 07 May 2019
Action Date: 03 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-03
Psc name: Mr Paul William Grater
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Change person director company with change date
Date: 07 Nov 2012
Action Date: 22 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-22
Officer name: Mr Paul William Grater
Documents
Change person director company with change date
Date: 24 Feb 2012
Action Date: 15 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-15
Officer name: Mr Paul William Grater
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 04 Jan 2012
Action Date: 04 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-04
Old address: 86 Harley Road Sale Cheshire M33 7FP United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 25 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-25
Officer name: Paul William Grater
Documents
Change registered office address company with date old address
Date: 02 Aug 2010
Action Date: 02 Aug 2010
Category: Address
Type: AD01
Old address: 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX
Change date: 2010-08-02
Documents
Termination secretary company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roy Grater
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Legacy
Date: 30 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/08; full list of members
Documents
Legacy
Date: 09 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 09/06/2008 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX
Documents
Legacy
Date: 09 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 09/06/2008 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX
Documents
Legacy
Date: 09 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 09/06/2008 from 1ST floor charlotte 10 charlotte street manchester M1 4EX
Documents
Legacy
Date: 10 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 10/01/08 from: st george's house 215/219 chester road manchester M15 4JE
Documents
Some Companies
FORTUNES ALWAYS HIDING LIMITED
92 CHURCH STREET,EASTBOURNE,BN22 0HU
Number: | 04201430 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4.14, PAINTWORKS BATH ROAD, BRISTOL UNIT 4.14 PAINTWORKS,BRISTOL,BS4 3EH
Number: | 11207307 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 HIGH STREET,CREDITON,EX17 3LQ
Number: | 07888175 |
Status: | ACTIVE |
Category: | Private Limited Company |
NADAPRIYA YOGA & THERAPIES LTD
FLAT 1 31 SPENCER ROAD,LONDON,W3 6DW
Number: | 10715491 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL
Number: | 09615554 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP15623R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |