Advanced company searchLink opens in new window

A W SHOP DISPLAY SYSTEMS LIMITED

Company number 02715992

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-11
21 Jan 2015 CERTNM Company name changed aweso (uk) LIMITED\certificate issued on 21/01/15
  • RES15 ‐ Change company name resolution on 2015-01-13
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
  • GBP 100
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