PVS FITRITE SOUTH WEST LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2123 September 2021 Previous accounting period shortened from 2020-09-28 to 2020-09-27

View Document

24/06/2124 June 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

21/08/2021 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079864880003

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM FERRYMOOR WAY PARK SPRINGS GRIMETHORPE BARNSLEY SOUTH YORKSHIRE S72 7BN

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079864880002

View Document

22/06/1922 June 2019 DIRECTOR APPOINTED MR PAUL MICHAEL ALLOTT

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MRS SHARON WRIGHT

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LILBURN

View Document

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR RUDOLPH MICALLEF

View Document

17/10/1717 October 2017 DISS40 (DISS40(SOAD))

View Document

16/10/1716 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16

View Document

16/10/1716 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16

View Document

25/09/1725 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

24/08/1724 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

06/07/166 July 2016 CURREXT FROM 31/08/2016 TO 30/09/2016

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079864880001

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR NICHOLAS THOMAS LILBURN

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR JOHN STEWART ROSS

View Document

30/06/1630 June 2016 ADOPT ARTICLES 23/06/2016

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRELL

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/04/167 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUDOLPH MICALLEF / 28/01/2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TERENCE MORRELL / 10/12/2014

View Document

31/03/1531 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM WATERBANK HOUSE STATION APPROACH SHERINGHAM NORFOLK NR26 8RA

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAYNE SHANNON

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY JAYNE SHANNON

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHANNON

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/04/1329 April 2013 CURREXT FROM 31/08/2012 TO 31/08/2013

View Document

14/03/1314 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 PREVSHO FROM 31/03/2013 TO 31/08/2012

View Document

14/03/1214 March 2012 12/03/12 STATEMENT OF CAPITAL GBP 100

View Document

12/03/1212 March 2012 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