This company is commonly known as Pws Global Limited. The company was founded 12 years ago and was given the registration number 07987941. The firm's registered office is in EASTLEIGH. You can find them at 99 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PWS GLOBAL LIMITED |
---|---|---|
Company Number | : | 07987941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 March 2012 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beacon, Spaces 4500 Parkway, Solent Business Park, Whiteley, PO15 7AZ | Director | 13 March 2012 | Active |
Mr Paul Williamson Strang | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | New Zealander |
Address | : | Beacon, Spaces 4500 Parkway, Whiteley, PO15 7AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-09 | Address | Change registered office address company with date old address new address. | Download |
2021-08-19 | Insolvency | Liquidation voluntary death liquidator. | Download |
2021-08-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-05-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-27 | Address | Change registered office address company with date old address new address. | Download |
2018-02-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-02-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-02-23 | Resolution | Resolution. | Download |
2017-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-11 | Address | Change registered office address company with date old address new address. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-23 | Officers | Change person director company with change date. | Download |
2014-10-29 | Officers | Change person director company with change date. | Download |
2014-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.