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.
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 |
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 |