Pwmc Realisations Limited

DataGardener
dissolved
Unknown

Pwmc Realisations Limited

07294415Private Limited With Share Capital

Bridgewater House Finzels Reach, Counterslip, Bristol, BS16BX
Incorporated

24/06/2010

Company Age

15 years

Directors

7

Employees

SIC Code

46330

Risk

not scored

Company Overview

Registration, classification & business activity

Pwmc Realisations Limited (07294415) is a private limited with share capital incorporated on 24/06/2010 (15 years old) and registered in bristol, BS16BX. The company operates under SIC code 46330 - wholesale of dairy products, eggs and edible oils and fats.

Private Limited With Share Capital
SIC: 46330
Unknown
Incorporated 24/06/2010
BS16BX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

7

Directors

9

Shareholders

Board of Directors

5

Charges

7

Registered

7

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:27-08-2015
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-05-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-03-2015
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:19-03-2015
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:19-03-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-05-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:16-05-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:16-05-2014
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:07-02-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:02-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:02-07-2013
Resolution
Category:Resolution
Date:27-06-2013
Change Of Name Notice
Category:Change Of Name
Date:27-06-2013
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:22-05-2013
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:03-05-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:30-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-04-2013
Termination Director Company With Name
Category:Officers
Date:09-04-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:07-03-2013
Legacy
Category:Mortgage
Date:28-02-2013
Capital Allotment Shares
Category:Capital
Date:24-01-2013
Resolution
Category:Resolution
Date:24-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-12-2012
Capital Allotment Shares
Category:Capital
Date:16-10-2012
Capital Allotment Shares
Category:Capital
Date:09-10-2012
Capital Allotment Shares
Category:Capital
Date:27-09-2012
Legacy
Category:Mortgage
Date:18-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-07-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:06-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2012
Termination Director Company With Name
Category:Officers
Date:05-07-2012
Termination Secretary Company With Name
Category:Officers
Date:05-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2012
Termination Director Company With Name
Category:Officers
Date:16-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-02-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:22-12-2011
Resolution
Category:Resolution
Date:12-12-2011
Resolution
Category:Resolution
Date:24-11-2011
Capital Allotment Shares
Category:Capital
Date:24-11-2011
Legacy
Category:Mortgage
Date:24-11-2011
Appoint Corporate Director Company With Name
Category:Officers
Date:22-11-2011
Termination Director Company With Name
Category:Officers
Date:22-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2011
Legacy
Category:Mortgage
Date:10-08-2011
Appoint Corporate Director Company With Name
Category:Officers
Date:12-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2011
Capital Allotment Shares
Category:Capital
Date:11-05-2011
Legacy
Category:Mortgage
Date:06-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-05-2011
Resolution
Category:Resolution
Date:04-05-2011
Legacy
Category:Mortgage
Date:19-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:31-01-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:31-12-2010
Change Of Name Notice
Category:Change Of Name
Date:31-12-2010
Incorporation Company
Category:Incorporation
Date:24-06-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/03/2013
Filing Date28/05/2012
Latest Accounts30/06/2011

Trading Addresses

Bridgewater House, Counterslip, Bristol, Avon, BS16BXRegistered
The Dairy, Dairy Park, Whitland, Dyfed, SA340HN

Contact

Bridgewater House Finzels Reach, Counterslip, Bristol, BS16BX