- Company Overview for AWAYVALE LIMITED (01380522)
- Filing history for AWAYVALE LIMITED (01380522)
- People for AWAYVALE LIMITED (01380522)
- Charges for AWAYVALE LIMITED (01380522)
- Insolvency for AWAYVALE LIMITED (01380522)
- More for AWAYVALE LIMITED (01380522)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Nov 2024 | LIQ01 | Declaration of solvency | |
11 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2024 | MR04 | Satisfaction of charge 1 in full | |
27 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
11 Mar 2024 | CH01 | Director's details changed for Mr Richard James Midgley on 11 March 2024 | |
02 Jan 2024 | AA | Total exemption full accounts made up to 5 April 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
20 Mar 2023 | PSC04 | Change of details for Mr Trevor Robert Nunn as a person with significant control on 17 March 2023 | |
17 Mar 2023 | CH01 | Director's details changed for Mr Trevor Robert Nunn on 17 March 2023 | |
16 Mar 2023 | CH04 | Secretary's details changed for C H Registrars Limited on 16 March 2023 | |
16 Mar 2023 | CH01 | Director's details changed for Mr Trevor Robert Nunn on 16 March 2023 | |
15 Mar 2023 | PSC04 | Change of details for Mr John Caird as a person with significant control on 15 March 2023 | |
15 Mar 2023 | PSC01 | Notification of Richard James Midgley as a person with significant control on 24 February 2022 | |
15 Mar 2023 | PSC07 | Cessation of William Begley as a person with significant control on 24 February 2022 | |
04 Jan 2023 | AA | Total exemption full accounts made up to 5 April 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 5 April 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
02 Jan 2020 | AA | Total exemption full accounts made up to 5 April 2019 | |
19 Dec 2019 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 19 December 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
06 Feb 2019 | AA | Total exemption full accounts made up to 5 April 2018 |