- Company Overview for AW FRAMING SOLUTIONS LIMITED (05709828)
- Filing history for AW FRAMING SOLUTIONS LIMITED (05709828)
- People for AW FRAMING SOLUTIONS LIMITED (05709828)
- Charges for AW FRAMING SOLUTIONS LIMITED (05709828)
- More for AW FRAMING SOLUTIONS LIMITED (05709828)
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) |
---|---|---|---|
28 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2012 | DS01 | Application to strike the company off the register | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Mar 2012 | AR01 |
Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-03-28
|
|
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Oct 2011 | AD01 | Registered office address changed from 21 Gold Tops Newport NP20 4PG on 26 October 2011 | |
24 Aug 2011 | TM01 | Termination of appointment of David Mitchell as a director | |
28 Mar 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jun 2010 | AP01 | Appointment of Mark Anthony Sewell as a director | |
25 Mar 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for David Mitchell on 1 February 2010 | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 May 2009 | 363a | Return made up to 15/02/09; full list of members | |
03 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Nov 2008 | AA | Accounts made up to 31 December 2006 | |
15 May 2008 | 363a | Return made up to 15/02/08; full list of members | |
11 Jun 2007 | 88(2)R | Ad 15/02/06--------- £ si 99@1 | |
01 May 2007 | CERTNM | Company name changed H2 nrg LIMITED\certificate issued on 01/05/07 | |
18 Apr 2007 | 363s | Return made up to 15/02/07; full list of members | |
29 Mar 2007 | 288a | New secretary appointed | |
29 Mar 2007 | 288a | New director appointed |