P B W SOLICITORS ELY LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

09/12/219 December 2021 Application to strike the company off the register

View Document

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

07/08/197 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALVIN WHITE / 05/01/2018

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

19/12/1719 December 2017 SAIL ADDRESS CREATED

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MISS JOANNE MARIA POOLEY / 05/12/2016

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE JANE LACEY-ERESH / 05/12/2016

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMY MEEHAN / 18/08/2016

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE POOLEY / 09/08/2016

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE JANE LACEY-ERESH / 09/08/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

16/03/1516 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093404740001

View Document

09/02/159 February 2015 SUB-DIVISION 14/01/15

View Document

04/12/144 December 2014 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