Pwc Assemblies Limited

DataGardener
dissolved
Unknown

Pwc Assemblies Limited

06783670Private Limited With Share Capital

Dunelm Cottage, 35A North Street, Ferryhill, DL178HX
Incorporated

06/01/2009

Company Age

17 years

Directors

1

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Pwc Assemblies Limited (06783670) is a private limited with share capital incorporated on 06/01/2009 (17 years old) and registered in ferryhill, DL178HX. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 06/01/2009
DL178HX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

66
Gazette Dissolved Voluntary
Category:Gazette
Date:05-04-2016
Gazette Notice Voluntary
Category:Gazette
Date:19-01-2016
Dissolution Application Strike Off Company
Category:Dissolution
Date:06-01-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:08-09-2015
Resolution
Category:Resolution
Date:07-09-2015
Notice Removal Restriction On Company Articles
Category:Change Of Constitution
Date:07-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2015
Resolution
Category:Resolution
Date:04-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2015
Accounts With Accounts Type Small
Category:Accounts
Date:22-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:18-04-2015
Change Of Name Notice
Category:Change Of Name
Date:18-04-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-07-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:19-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-06-2014
Termination Director Company With Name
Category:Officers
Date:05-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-01-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:03-01-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-09-2011
Termination Director Company With Name
Category:Officers
Date:22-09-2011
Capital Allotment Shares
Category:Capital
Date:02-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2011
Termination Director Company With Name
Category:Officers
Date:02-02-2011
Termination Director Company With Name
Category:Officers
Date:02-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-12-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-06-2010
Move Registers To Sail Company
Category:Address
Date:24-06-2010
Change Sail Address Company
Category:Address
Date:24-06-2010
Resolution
Category:Resolution
Date:13-05-2010
Notice Restriction On Company Articles
Category:Change Of Constitution
Date:13-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-03-2010
Legacy
Category:Annual Return
Date:19-06-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:18-06-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:28-01-2009
Legacy
Category:Address
Date:27-01-2009
Legacy
Category:Officers
Date:27-01-2009
Legacy
Category:Officers
Date:27-01-2009
Legacy
Category:Officers
Date:27-01-2009
Legacy
Category:Officers
Date:27-01-2009
Legacy
Category:Officers
Date:14-01-2009
Legacy
Category:Officers
Date:14-01-2009
Legacy
Category:Officers
Date:14-01-2009
Legacy
Category:Address
Date:14-01-2009
Incorporation Company
Category:Incorporation
Date:06-01-2009

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2016
Filing Date11/04/2015
Latest Accounts31/12/2014

Trading Addresses

Dunelm Cottage, 35A North Street, Ferryhill, County Durham, DL178HXRegistered

Contact

Dunelm Cottage, 35A North Street, Ferryhill, DL178HX