This company is commonly known as Pwb Health (uk) Ltd. The company was founded 13 years ago and was given the registration number 07433437. The firm's registered office is in OSSETT. You can find them at Ashfield House, Illingworth Street, Ossett, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | PWB HEALTH (UK) LTD |
---|---|---|
Company Number | : | 07433437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 November 2010 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashfield House, Illingworth Street, Ossett, WF5 8AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wembly Works, Hemingfield Road, Wombwell, Barnsley, S73 0LY | Director | 01 February 2019 | Active |
2, Thorne Road, Huddersfield, HD1 3JJ | Director | 09 November 2010 | Active |
Wembly Works, Hemingfield Road, Wombwell, Barnsley, S73 0LY | Director | 18 June 2018 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 09 November 2010 | Active |
Mr Zulfkar Akram | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | Wembly Works, Hemingfield Road, Barnsley, S73 0LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-02 | Address | Change registered office address company with date old address new address. | Download |
2020-05-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-28 | Resolution | Resolution. | Download |
2020-04-17 | Officers | Change person director company with change date. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Officers | Termination director company with name termination date. | Download |
2018-06-25 | Officers | Appoint person director company with name date. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-21 | Address | Change registered office address company with date old address new address. | Download |
2015-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.