PW KITCHEN DESIGN LTD

85-87 Vauxhall Road, Liverpool, L3 6BN, England
StatusDISSOLVED
Company No.09838714
CategoryPrivate Limited Company
Incorporated23 Oct 2015
Age8 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years6 months, 3 days

SUMMARY

PW KITCHEN DESIGN LTD is an dissolved private limited company with number 09838714. It was incorporated 8 years, 7 months, 23 days ago, on 23 October 2015 and it was dissolved 6 months, 3 days ago, on 12 December 2023. The company address is 85-87 Vauxhall Road, Liverpool, L3 6BN, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2019

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed couture by tusneem LTD\certificate issued on 02/07/18

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Phillip Walsh

Notification date: 2017-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tusneem Jabbar

Cessation date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Walsh

Appointment date: 2017-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Tusneem Jabbar

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-01

Psc name: Tusneem Jabbar

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mrs Tusneem Jabbar

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2018

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-31

Psc name: Owen Smith

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owen Smith

Termination date: 2017-09-30

Documents

View document PDF

Resolution

Date: 08 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Resolution

Date: 23 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Mr Owen Smith

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-05

Officer name: Paul Anthony Gibbs

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Feb 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 23 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW JOHN BENNETT LIMITED

MILL HOUSE,CHERTSEY,KT16 9BE

Number:08884228
Status:ACTIVE
Category:Private Limited Company

CAMART INVESCO LP

TURCAN CONNELL PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SL008787
Status:ACTIVE
Category:Limited Partnership

KINTSUKUROI LTD

6 QUEEN STREET,LOSTWITHIEL,PL22 0AB

Number:07563446
Status:ACTIVE
Category:Private Limited Company

PARKER PLANT INTERNATIONAL LIMITED

VIADUCT WORKS,LEICESTER,LE4 6GH

Number:06452627
Status:ACTIVE
Category:Private Limited Company

RESAVOIA LTD

1ST FLOOR AUDIT HOUSE,BILLERICAY,CM12 9AB

Number:09453109
Status:ACTIVE
Category:Private Limited Company

THE CLOUDWEST LTD

16 THE SIDINGS STATION ROAD,LEEDS,LS20 8BX

Number:11485300
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