PW FOODLINE LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Confirmation statement made on 2021-03-01 with no updates

View Document

23/06/2123 June 2021 Compulsory strike-off action has been suspended

View Document

23/06/2123 June 2021 Compulsory strike-off action has been suspended

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR PHILIP MACHERAS

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/04/2019 April 2020 APPOINTMENT TERMINATED, DIRECTOR TERENCE BIRCHALL

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MISS MARINELA DUMITRU

View Document

31/03/2031 March 2020 CESSATION OF TERENCE BIRCHALL AS A PSC

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARINELA DUMITRU

View Document

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

View Accounts

10/03/2010 March 2020 COMPANY NAME CHANGED PUTIN BUILDING SERVICES LTD CERTIFICATE ISSUED ON 10/03/20

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR MEER KHAN

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR MEER MUHAMMAD KHAN

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR JANA ZVANERE

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

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

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE BIRCHALL

View Document

11/02/1911 February 2019 CESSATION OF UGIS PUKITIS AS A PSC

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 20 GRANDIDGE STREET ROCHDALE OL11 3SA ENGLAND

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR TERENCE BIRCHALL

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR UGIS PUKITIS

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MISS JANA ZVANERE

View Document

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

View Accounts

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

01/01/181 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 DISS40 (DISS40(SOAD))

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

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

View Accounts

02/03/162 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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