About

Registered Number: 05582582
Date of Incorporation: 04/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: Yew Tree Cottage, Scot Lane, Chew Stoke, Bristol, BS40 8UW

 

Based in Bristol, Pw Decor Ltd was setup in 2005, it has a status of "Dissolved". The current directors of this company are listed as Walbridge, Carly, Walbridge, Philip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALBRIDGE, Philip 01 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WALBRIDGE, Carly 01 November 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 10 December 2016
CS01 - N/A 11 October 2016
AR01 - Annual Return 10 October 2015
AA - Annual Accounts 10 October 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 06 November 2009
AR01 - Annual Return 05 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 05 December 2008
AA - Annual Accounts 30 May 2008
225 - Change of Accounting Reference Date 02 May 2008
363a - Annual Return 24 October 2007
363a - Annual Return 08 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
NEWINC - New incorporation documents 04 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.