- Company Overview for AWG RAIL SERVICES LIMITED (04055151)
- Filing history for AWG RAIL SERVICES LIMITED (04055151)
- People for AWG RAIL SERVICES LIMITED (04055151)
- More for AWG RAIL SERVICES LIMITED (04055151)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
11 Mar 2020 | PSC05 | Change of details for Wave Holdings Limited as a person with significant control on 11 March 2020 | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2020 | DS01 | Application to strike the company off the register | |
17 Dec 2019 | PSC05 | Change of details for Morco (3) Limited as a person with significant control on 26 September 2019 | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
26 Sep 2019 | CERTNM |
Company name changed wave environmental LIMITED\certificate issued on 26/09/19
|
|
26 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
02 Sep 2019 | CH01 | Director's details changed for Jonathan David Forster on 2 September 2019 | |
02 Sep 2019 | PSC05 | Change of details for Morco (3) Limited as a person with significant control on 2 September 2019 | |
28 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
19 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
06 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
11 Aug 2016 | AP01 | Appointment of Claire Tytherleigh Russell as a director on 28 July 2016 | |
11 Aug 2016 | TM01 | Termination of appointment of Elizabeth Ann Horlock Clarke as a director on 28 July 2016 | |
19 May 2016 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2015 | AP01 | Appointment of Elizabeth Ann Horlock Clarke as a director on 1 December 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Claire Tytherleigh Russell as a director on 30 November 2015 | |
06 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 29 September 2015 |