Advanced company searchLink opens in new window

AWG LTIP LIMITED

Company number 04173558

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2011 DS01 Application to strike the company off the register
19 Apr 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
Statement of capital on 2011-04-19
  • GBP 1
26 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
24 Mar 2010 TM01 Termination of appointment of Derek Walmsley as a director
24 Mar 2010 AP01 Appointment of Mark Stephen Anderson as a director
13 Nov 2009 CH01 Director's details changed for Claire Tytherleigh Russell on 1 October 2009
06 Nov 2009 CH01 Director's details changed for Derek Kerr Walmsley on 1 October 2009
01 Sep 2009 AA Accounts made up to 31 March 2009
17 Mar 2009 363a Return made up to 07/03/09; full list of members
12 Dec 2008 288b Appointment Terminated Director anne warrack
12 Dec 2008 288a Director appointed derek kerr walmsley
09 Jul 2008 AA Accounts made up to 31 March 2008
13 May 2008 288a Director appointed anne victoria mary warrack
12 May 2008 288b Appointment Terminated Director patrick firth
15 Mar 2008 363a Return made up to 07/03/08; full list of members
12 Nov 2007 AA Accounts made up to 31 March 2007
26 Mar 2007 363a Return made up to 07/03/07; full list of members
22 Jan 2007 AA Accounts made up to 31 March 2006
24 Mar 2006 363a Return made up to 07/03/06; full list of members
27 Feb 2006 288b Secretary resigned
29 Nov 2005 AA Accounts made up to 31 March 2005
27 May 2005 288a New director appointed