PAWTY UK LIMITED

C/O XEINADIN CORPORATE RECOVERY C/O XEINADIN CORPORATE RECOVERY, Manchester, M2 3BD
StatusLIQUIDATION
Company No.11043333
CategoryPrivate Limited Company
Incorporated02 Nov 2017
Age6 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

PAWTY UK LIMITED is an liquidation private limited company with number 11043333. It was incorporated 6 years, 7 months, 6 days ago, on 02 November 2017. The company address is C/O XEINADIN CORPORATE RECOVERY C/O XEINADIN CORPORATE RECOVERY, Manchester, M2 3BD.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Apr 2024

Action Date: 22 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2023

Action Date: 12 Aug 2023

Category: Address

Type: AD01

New address: 100 Barbirolli Square Manchester M2 3BD

Old address: Kay Johnson Gee Corporate Recovery Limited,1 City Road East Manchester M15 4PN

Change date: 2023-08-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 May 2023

Action Date: 22 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2022

Action Date: 22 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-22

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation disclaimer notice

Date: 17 May 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-26

Old address: Unit O2 Meltham Mills Industrial Estate Meltham Holmfirth West Yorkshire HD9 4AR England

New address: Kay Johnson Gee Corporate Recovery Limited,1 City Road East Manchester M15 4PN

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roxanne Langley

Termination date: 2019-11-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2019

Action Date: 30 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-30

Charge number: 110433330001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Roxanne Langley

Appointment date: 2019-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

Change date: 2019-05-28

Old address: Unit 6 Saddleworth Business Centre, Huddersfield Road Delph Oldham OL3 5DF United Kingdom

New address: Unit O2 Meltham Mills Industrial Estate Meltham Holmfirth West Yorkshire HD9 4AR

Documents

View document PDF

Change account reference date company current extended

Date: 15 Feb 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roxanne Langley

Termination date: 2018-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-05

Officer name: Mr Christopher Price

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2018

Action Date: 02 Nov 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-11-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2018

Action Date: 30 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Chris Price

Appointment date: 2017-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 30 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-30

Officer name: Kai Zhang

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 30 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-30

Officer name: Susan Lynda Langley

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2017

Action Date: 26 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chris Price

Notification date: 2017-12-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Dec 2017

Action Date: 26 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-26

Psc name: Susan Lynda Langley

Documents

View document PDF

Appoint person director company with name date

Date: 26 Dec 2017

Action Date: 26 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kai Zhang

Appointment date: 2017-12-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Dec 2017

Action Date: 26 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Roxanne Langley

Appointment date: 2017-12-26

Documents

View document PDF

Incorporation company

Date: 02 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

33-35 RECTORY GROVE MANAGEMENT COMPANY LIMITED

31 THORNBURY ROAD,LONDON,SW2 4DL

Number:03441697
Status:ACTIVE
Category:Private Limited Company

ADDITECH LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:05792057
Status:ACTIVE
Category:Private Limited Company

BARRACUDA HOLDINGS LIMITED

PAGE BARN,NR FROME,BA11 3RG

Number:03486775
Status:ACTIVE
Category:Private Limited Company

FREEDOM FIGHTERS LIMITED

104A HIGH STREET,WARE,SG12 9AP

Number:06271269
Status:ACTIVE
Category:Private Limited Company

OCC-HEALTH LTD

3 WOOD ROW,BOURNEMOUTH,BH8 0DN

Number:07546748
Status:ACTIVE
Category:Private Limited Company

SMART CHOICE 24/7 RECOVERY LTD

8 ST. PETERS AVENUE,AYLESBURY,HP19 9LY

Number:11957824
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