About

Registered Number: 06318124
Date of Incorporation: 19/07/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2018 (6 years and 5 months ago)
Registered Address: KRESTON REEVES LLP, Montague Place, Chatham Maritime, Chatham, Kent, ME4 4QU

 

Established in 2007, Pqw Foundry Ltd have registered office in Chatham, Kent, it's status in the Companies House registry is set to "Dissolved". Pqw Foundry Ltd does not have any directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 November 2018
LIQ13 - N/A 17 August 2018
LIQ03 - N/A 11 May 2018
4.68 - Liquidator's statement of receipts and payments 01 June 2017
AD01 - Change of registered office address 04 April 2016
RESOLUTIONS - N/A 01 April 2016
4.70 - N/A 01 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 April 2016
MR04 - N/A 10 March 2016
MR04 - N/A 10 March 2016
MR04 - N/A 10 March 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 12 August 2013
CH01 - Change of particulars for director 12 August 2013
AA - Annual Accounts 02 August 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 16 July 2012
MG01 - Particulars of a mortgage or charge 12 May 2012
TM01 - Termination of appointment of director 11 November 2011
AP01 - Appointment of director 11 November 2011
TM01 - Termination of appointment of director 12 September 2011
AP01 - Appointment of director 24 August 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 04 August 2011
MG01 - Particulars of a mortgage or charge 15 February 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 15 July 2010
AD01 - Change of registered office address 03 November 2009
TM01 - Termination of appointment of director 12 October 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 18 May 2009
225 - Change of Accounting Reference Date 06 August 2008
363a - Annual Return 29 July 2008
395 - Particulars of a mortgage or charge 01 February 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
MEM/ARTS - N/A 01 November 2007
287 - Change in situation or address of Registered Office 27 October 2007
CERTNM - Change of name certificate 26 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2007
395 - Particulars of a mortgage or charge 26 July 2007
NEWINC - New incorporation documents 19 July 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge over building contract 03 May 2012 Fully Satisfied

N/A

Legal charge over building contract 14 February 2011 Fully Satisfied

N/A

Legal charge 21 January 2008 Fully Satisfied

N/A

Debenture 18 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.