Advanced company searchLink opens in new window

AW FRAMING SOLUTIONS LIMITED

Company number 05709828

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)
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
  • GBP 100
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