Advanced company searchLink opens in new window

AW UK TRADERS LIMITED

Company number 07519742

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 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2017 SOAS(A) Voluntary strike-off action has been suspended
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2016 DS01 Application to strike the company off the register
28 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
04 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
04 Oct 2015 CH01 Director's details changed for Mr Abu Tahir Muhammad Waheed on 25 September 2015
03 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
27 Dec 2014 AA Total exemption full accounts made up to 28 February 2014
30 Sep 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
30 Sep 2014 CH01 Director's details changed for Mr Abu Tahir Muhammad Waheed on 20 June 2014
28 Aug 2014 AD01 Registered office address changed from , Aw House 11 Thorn Street, Preston, Lancashire, PR1 5EH to Unit 36 st. Marys Street Preston Lancashire PR1 5LN on 28 August 2014
24 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
24 Jun 2014 TM01 Termination of appointment of Mahmood Sultan as a director
24 Jun 2014 TM01 Termination of appointment of Mahmood Sultan as a director
12 May 2014 CERTNM Company name changed maxx uk traders LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
  • NM01 ‐ Change of name by resolution
10 May 2014 TM02 Termination of appointment of Mahmood Sultan as a secretary
09 May 2014 AP01 Appointment of Mr Abu Tahir Muhammad Waheed as a director
09 May 2014 AP03 Appointment of Mr Abu Tahir Muhammad Waheed as a secretary
09 May 2014 AD01 Registered office address changed from , Maxx House Miall St Mill, Unit 2, Rochdale, Lancashire, OL11 1HY on 9 May 2014
09 Apr 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
03 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
04 Mar 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders