About

Registered Number: 04209467
Date of Incorporation: 01/05/2001 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (7 years and 9 months ago)
Registered Address: 21 Water Street, Skipton, North Yorkshire, BD23 1PQ

 

Pw Property Developments Ltd was registered on 01 May 2001 and are based in North Yorkshire, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. The company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RECORDMASTER SECRETARIAL LTD 01 July 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 31 July 2014
AP04 - Appointment of corporate secretary 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
AD01 - Change of registered office address 08 July 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 29 April 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 12 April 2011
AR01 - Annual Return 21 May 2010
CH04 - Change of particulars for corporate secretary 21 May 2010
AA - Annual Accounts 12 February 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 06 September 2004
288c - Notice of change of directors or secretaries or in their particulars 03 August 2004
363s - Annual Return 02 June 2004
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 11 July 2002
225 - Change of Accounting Reference Date 02 January 2002
NEWINC - New incorporation documents 01 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.