Advanced company searchLink opens in new window

A.W.I. LIMITED

Company number 02048227

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
06 May 2014 RM02 Notice of ceasing to act as receiver or manager
06 May 2014 3.6 Receiver's abstract of receipts and payments to 17 January 2014
06 May 2014 3.6 Receiver's abstract of receipts and payments to 10 January 2014
06 May 2014 3.6 Receiver's abstract of receipts and payments to 10 July 2013
06 May 2014 3.6 Receiver's abstract of receipts and payments to 10 January 2013
06 May 2014 3.6 Receiver's abstract of receipts and payments to 10 July 2012
06 May 2014 3.6 Receiver's abstract of receipts and payments to 10 January 2012
10 Apr 2014 4.68 Liquidators' statement of receipts and payments to 26 January 2014
19 Mar 2013 4.68 Liquidators' statement of receipts and payments to 26 January 2013
03 Apr 2012 4.68 Liquidators' statement of receipts and payments to 26 January 2012
17 Jun 2011 4.33 Resignation of a liquidator
17 Jun 2011 600 Appointment of a voluntary liquidator
04 Mar 2011 600 Appointment of a voluntary liquidator
10 Feb 2011 4.20 Statement of affairs with form 4.19
10 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Jan 2011 LQ01 Notice of appointment of receiver or manager
20 Jan 2011 AD01 Registered office address changed from ., Cothey Way Ryde Isle of Wight PO33 1QT on 20 January 2011
30 Nov 2010 TM01 Termination of appointment of Mavis Wicks as a director
29 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
12 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-02-12
  • GBP 102
12 Feb 2010 CH01 Director's details changed for Mark David James Wicks on 1 October 2009
12 Feb 2010 CH01 Director's details changed for Paul Raymond James Wicks on 1 October 2009
22 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008