- Company Overview for AEW (HOLDINGS) LIMITED (07283624)
- Filing history for AEW (HOLDINGS) LIMITED (07283624)
- People for AEW (HOLDINGS) LIMITED (07283624)
- More for AEW (HOLDINGS) LIMITED (07283624)
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) |
---|---|---|---|
21 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2013 | DS01 | Application to strike the company off the register | |
25 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2013 | SH19 |
Statement of capital on 25 September 2013
|
|
30 Aug 2013 | SH20 | Statement by Directors | |
30 Aug 2013 | CAP-SS | Solvency Statement dated 27/08/13 | |
30 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
26 Jun 2013 | CH01 | Director's details changed for Mr. Stephen Paul Burne on 14 June 2013 | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Nov 2012 | AD01 | Registered office address changed from Century Buildings St Mary's Parsonage Manchester M3 2DF England on 28 November 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2011 | SH08 | Change of share class name or designation | |
23 Aug 2011 | CH01 | Director's details changed for Mr Stephen Paul Burne on 23 August 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
17 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 21 June 2010
|
|
14 Jun 2010 | NEWINC | Incorporation |