Advanced company searchLink opens in new window

AWG RAIL SERVICES LIMITED

Company number 04055151

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)
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
  • CONNOT ‐ Change of name notice
26 Sep 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-09
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-19
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