About

Registered Number: 03909642
Date of Incorporation: 19/01/2000 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2016 (7 years and 10 months ago)
Registered Address: KRE CORPORATE RECOVERY LLP, Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA

 

P. W. Ductwork Ltd was founded on 19 January 2000 and are based in Reading, Berkshire, it has a status of "Dissolved". Welch, Laura Caroline, Welch, Philip Anthony are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELCH, Laura Caroline 23 May 2000 20 January 2008 1
WELCH, Philip Anthony 23 May 2000 20 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 29 May 2016
4.68 - Liquidator's statement of receipts and payments 15 April 2015
AD01 - Change of registered office address 07 February 2014
RESOLUTIONS - N/A 06 February 2014
RESOLUTIONS - N/A 06 February 2014
4.20 - N/A 06 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 February 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 20 January 2012
CH01 - Change of particulars for director 20 January 2012
CH01 - Change of particulars for director 20 January 2012
CH03 - Change of particulars for secretary 20 January 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 19 January 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 29 November 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 21 January 2003
363s - Annual Return 30 January 2002
AA - Annual Accounts 07 November 2001
RESOLUTIONS - N/A 09 March 2001
123 - Notice of increase in nominal capital 09 March 2001
363s - Annual Return 14 February 2001
225 - Change of Accounting Reference Date 02 February 2001
288b - Notice of resignation of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
287 - Change in situation or address of Registered Office 06 June 2000
CERTNM - Change of name certificate 30 May 2000
NEWINC - New incorporation documents 19 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.