- Company Overview for A W SHOP DISPLAY SYSTEMS LIMITED (02715992)
- Filing history for A W SHOP DISPLAY SYSTEMS LIMITED (02715992)
- People for A W SHOP DISPLAY SYSTEMS LIMITED (02715992)
- Charges for A W SHOP DISPLAY SYSTEMS LIMITED (02715992)
- Insolvency for A W SHOP DISPLAY SYSTEMS LIMITED (02715992)
- More for A W SHOP DISPLAY SYSTEMS LIMITED (02715992)
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) |
---|---|---|---|
13 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2016 | |
21 Sep 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
30 Jul 2015 | AD01 | Registered office address changed from 79 Caroline Street Birmingham B3 1UP to 79 Caroline Street Birmingham B3 1UP on 30 July 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from Eastland House 50 Forge Lane Halesowen West Midlands B62 8EB to 79 Caroline Street Birmingham B3 1UP on 2 July 2015 | |
19 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
19 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2015 | CERTNM |
Company name changed aweso (uk) LIMITED\certificate issued on 21/01/15
|
|
21 Jan 2015 | CONNOT | Change of name notice | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
23 Jun 2014 | AP03 | Appointment of Mr Martyn Harris as a secretary | |
17 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
25 Jul 2013 | AP01 | Appointment of Mrs Virginia Lynne Harris as a director | |
04 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
04 Jun 2013 | TM01 | Termination of appointment of Christoph Mohr as a director | |
04 Jun 2013 | TM02 | Termination of appointment of Christoph Mohr as a secretary | |
06 Feb 2013 | AUD | Auditor's resignation | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
30 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
24 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders |