Advanced company searchLink opens in new window

P W ALLEN HOLDINGS LIMITED

Company number 03782071

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
23 Oct 2019 600 Appointment of a voluntary liquidator
10 Jul 2019 LIQ01 Declaration of solvency
21 May 2019 AD01 Registered office address changed from Browne Jacobson Llp Bevis Marks London EC3A 7BA England to 15 Canada Square London E14 5GL on 21 May 2019
14 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-12
17 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2019 MR04 Satisfaction of charge 6 in full
12 Apr 2019 MR04 Satisfaction of charge 4 in full
19 Mar 2019 SH20 Statement by Directors
19 Mar 2019 SH19 Statement of capital on 19 March 2019
  • GBP 1.50004
19 Mar 2019 CAP-SS Solvency Statement dated 19/03/19
19 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 19/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2018 AA Full accounts made up to 31 December 2017
19 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
22 Nov 2017 AD01 Registered office address changed from , Blake Morgan Llp, Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX, England to Browne Jacobson Llp Bevis Marks London EC3A 7BA on 22 November 2017
25 Oct 2017 AA Full accounts made up to 31 December 2016
29 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with no updates
29 Jun 2017 PSC02 Notification of Vanguard Response Systems (Uk) Limited as a person with significant control on 6 April 2016
21 Jun 2017 SH01 Statement of capital following an allotment of shares on 4 March 2016
  • GBP 150,004
21 Sep 2016 AA Full accounts made up to 31 December 2015
11 Jul 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 150,003
11 Jul 2016 AD01 Registered office address changed from , Morgan Cole, Apex Plaza Forbury Road, Reading, Berkshire, RG1 1AX to Browne Jacobson Llp Bevis Marks London EC3A 7BA on 11 July 2016
07 Mar 2016 TM01 Termination of appointment of Paul Halpern as a director on 14 August 2015
15 Sep 2015 AA Full accounts made up to 31 December 2014