Advanced company searchLink opens in new window

AW INDUSTRIES LIMITED

Company number 07077264

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)
23 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
31 May 2012 4.68 Liquidators' statement of receipts and payments to 26 April 2012
09 May 2011 4.20 Statement of affairs with form 4.19
09 May 2011 600 Appointment of a voluntary liquidator
09 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-27
05 May 2011 AD01 Registered office address changed from Britannia House Storforth Lane Chesterfield Derbyshire S40 2UZ on 5 May 2011
07 Dec 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
Statement of capital on 2010-12-07
  • GBP 200
07 Dec 2010 AD03 Register(s) moved to registered inspection location
07 Dec 2010 CH01 Director's details changed for Mr Peter Martin Fox on 16 November 2010
07 Dec 2010 AD02 Register inspection address has been changed
26 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
08 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jan 2010 AD01 Registered office address changed from C/O C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 28 January 2010
13 Jan 2010 AP04 Appointment of Imco Secretary Limited as a secretary
05 Jan 2010 MA Memorandum and Articles of Association
05 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Dec 2009 AP01 Appointment of Mr Peter Martin Fox as a director
29 Dec 2009 TM01 Termination of appointment of Imco Director Limited as a director
29 Dec 2009 TM01 Termination of appointment of Simon Cuerden as a director
09 Dec 2009 SH01 Statement of capital following an allotment of shares on 7 December 2009
  • GBP 200
09 Dec 2009 MA Memorandum and Articles of Association
09 Dec 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-07