PF & CW LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

15/11/2415 November 2024 Application to strike the company off the register

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

10/07/2310 July 2023 Appointment of Mr Christopher Stott as a director on 2023-06-30

View Document

10/07/2310 July 2023 Cessation of Paul Antony Fowler as a person with significant control on 2023-06-30

View Document

10/07/2310 July 2023 Cessation of Christopher William Winspear as a person with significant control on 2023-06-30

View Document

10/07/2310 July 2023 Registered office address changed from Vision House, Unit 7 Upland Industrial Estate, Mere Way, Wyton Huntingdon Cambs PE28 2JZ England to Unit 6 City Grove Trading Estate Woodside Road Eastleigh Hampshire SO50 4ET on 2023-07-10

View Document

10/07/2310 July 2023 Notification of New Path Fire and Security Ltd as a person with significant control on 2023-06-30

View Document

10/07/2310 July 2023 Appointment of Mr Andrew William Richard Hill as a director on 2023-06-30

View Document

07/07/237 July 2023 Registration of charge 100294380001, created on 2023-06-30

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Director's details changed for Mr Christopher William Winspear on 2021-02-26

View Document

21/02/2221 February 2022 Change of details for Mr Christopher William Winspear as a person with significant control on 2021-02-26

View Document

21/02/2221 February 2022 Director's details changed for Mr Christopher William Winspear on 2021-02-26

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY FOWLER / 02/06/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM WINSPEAR / 02/06/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY FOWLER / 26/05/2016

View Document

01/03/161 March 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY FOWLER / 26/02/2016

View Document

26/02/1626 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM VISION HOUSE, UNIT 7 UPLAND INDUSTRIAL ESTATE, MERE WAY, WYTON HUNTINGDON PE28 2JZ ENGLAND

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company