GWILYM C PUGH LTD

Company Documents

DateDescription
07/04/257 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

13/11/2413 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-13

View Document

28/08/2428 August 2024 Appointment of a voluntary liquidator

View Document

28/08/2428 August 2024 Registered office address changed from 32a Stockwell Park Crescent Stockwell London SW9 0DG United Kingdom to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 2024-08-28

View Document

27/08/2427 August 2024 Resolutions

View Document

27/08/2427 August 2024 Statement of affairs

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-10-20 with updates

View Document

18/06/2318 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

26/11/2126 November 2021 Change of details for Gwilym Pugh as a person with significant control on 2021-09-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Director's details changed for Mr Gwilym Charles Pugh on 2021-10-14

View Document

14/10/2114 October 2021 Secretary's details changed for Gwilym Pugh on 2021-10-14

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/01/1915 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

15/06/1815 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GWILYM CHARLES PUGH / 01/10/2017

View Document

23/10/1723 October 2017 SECRETARY'S CHANGE OF PARTICULARS / GWILYM PUGH / 01/10/2017

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / GWILYM PUGH / 01/01/2017

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 1003 CRAIG TOWER AQUA VISTA SQUARE LONDON E3 4EF UNITED KINGDOM

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / GWILYM PUGH / 03/05/2017

View Document

24/01/1724 January 2017 DISS40 (DISS40(SOAD))

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1521 October 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