PWER GWYRDD HOLDINGS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

25/04/2525 April 2025 Application to strike the company off the register

View Document

30/12/2430 December 2024 Termination of appointment of Ingrid Martin as a director on 2024-12-16

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-05-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

07/05/247 May 2024 Change of details for Mr James Alan Sullivan as a person with significant control on 2024-04-30

View Document

03/05/243 May 2024 Change of details for Mr James Alan Sullivan as a person with significant control on 2024-04-30

View Document

03/05/243 May 2024 Change of details for Mrs Ingrid Martin as a person with significant control on 2024-04-30

View Document

03/05/243 May 2024 Change of details for Mrs Ingrid Martin as a person with significant control on 2024-04-30

View Document

03/05/243 May 2024 Change of details for Mr James Alan Sullivan as a person with significant control on 2024-04-30

View Document

03/05/243 May 2024 Change of details for Mr James Alan Sullivan as a person with significant control on 2024-04-30

View Document

03/05/243 May 2024 Change of details for Mrs Ingrid Martin as a person with significant control on 2024-04-30

View Document

03/05/243 May 2024 Change of details for Mr James Alan Sullivan as a person with significant control on 2024-04-30

View Document

03/05/243 May 2024 Change of details for Mr James Alan Sullivan as a person with significant control on 2024-04-30

View Document

03/05/243 May 2024 Change of details for Mr James Alan Sullivan as a person with significant control on 2024-04-30

View Document

02/05/242 May 2024 Change of details for Mr James Alan Sullivan as a person with significant control on 2024-04-30

View Document

02/05/242 May 2024 Registered office address changed from Wharf House Victoria Quays Wharf Street Sheffield South Yorkshire S2 5SY United Kingdom to 13 Park Road Estate Timperley Altrincham WA14 5QH on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Mrs Ingrid Martin on 2024-04-30

View Document

02/05/242 May 2024 Director's details changed for Mr James Alan Sullivan on 2024-04-30

View Document

02/05/242 May 2024 Director's details changed for Mr James Alan Sullivan on 2024-04-30

View Document

02/05/242 May 2024 Director's details changed for Mrs Ingrid Martin on 2024-04-30

View Document

02/05/242 May 2024 Change of details for Mr David Michael Green as a person with significant control on 2024-04-30

View Document

02/05/242 May 2024 Change of details for Mrs Ingrid Martin as a person with significant control on 2024-04-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

25/05/2125 May 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

27/05/2027 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALAN SULLIVAN

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL GREEN

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INGRID MARTIN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN

View Document

09/10/169 October 2016 09/10/16 STATEMENT OF CAPITAL GBP 100

View Document

09/10/169 October 2016 DIRECTOR APPOINTED MR DAVID MICHAEL GREEN

View Document

09/10/169 October 2016 DIRECTOR APPOINTED MR DAVID MICHAEL GREEN

View Document

09/10/169 October 2016 DIRECTOR APPOINTED MRS INGRID MARTIN

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, SECRETARY PAUL BERRY

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BERRY

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR LEONARD JOHNSON

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK YEATS

View Document

29/06/1629 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/05/1515 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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