AAW MECHANICAL PIPEWORK SERVICES LIMITED
Company number 06473708
- Company Overview for AAW MECHANICAL PIPEWORK SERVICES LIMITED (06473708)
- Filing history for AAW MECHANICAL PIPEWORK SERVICES LIMITED (06473708)
- People for AAW MECHANICAL PIPEWORK SERVICES LIMITED (06473708)
- Charges for AAW MECHANICAL PIPEWORK SERVICES LIMITED (06473708)
- Insolvency for AAW MECHANICAL PIPEWORK SERVICES LIMITED (06473708)
- More for AAW MECHANICAL PIPEWORK SERVICES LIMITED (06473708)
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) |
---|---|---|---|
20 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2024 | |
09 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2023 | |
22 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2022 | |
11 Aug 2021 | AD01 | Registered office address changed from 5 Wych Elm Hamstel Road Harlow Essex CM20 1QP England to Galley House Moon Lane Barnet EN5 5YL on 11 August 2021 | |
11 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2021 | LIQ02 | Statement of affairs | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
24 Aug 2020 | PSC04 | Change of details for Mr Andrew Walker as a person with significant control on 22 August 2020 | |
24 Aug 2020 | CH01 | Director's details changed for Mr Daniel Walker on 22 August 2020 | |
24 Aug 2020 | PSC04 | Change of details for Mr Daniel Walker as a person with significant control on 22 August 2020 | |
24 Aug 2020 | CH01 | Director's details changed for Mr Andrew Walker on 22 August 2020 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
16 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
02 Jan 2018 | CH01 | Director's details changed for Mrs Linda Pauline Walker on 2 January 2018 | |
02 Jan 2018 | PSC04 | Change of details for Mr Andrew Walker as a person with significant control on 2 January 2018 | |
02 Jan 2018 | CH01 | Director's details changed for Mr Andrew Walker on 2 January 2018 | |
30 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from 57 Lulworth Avenue Goffs Oak Hertfordshire EN7 5LB to 5 Wych Elm Hamstel Road Harlow Essex CM20 1QP on 28 July 2016 |