Advanced company searchLink opens in new window

AWT LEGAL SERVICES LTD

Company number 07893957

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)
19 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
23 Apr 2014 AD01 Registered office address changed from C/O Northpoint Cbx Cobalt Business Exchange Wallsend Tyne & Wear NE28 9NZ on 23 April 2014
17 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Oct 2013 4.20 Statement of affairs with form 4.19
09 Oct 2013 AD01 Registered office address changed from 2 Princes Meadow Gosforth Newcastle upon Tyne Tyne and Wear NE3 4RZ England on 9 October 2013
08 Oct 2013 600 Appointment of a voluntary liquidator
29 Jan 2013 AD01 Registered office address changed from 8 Rectory Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1XY United Kingdom on 29 January 2013
28 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
Statement of capital on 2013-01-28
  • GBP 1
28 Jan 2013 AP01 Appointment of Mr Martin Foster Stephenson as a director on 2 January 2013
28 Jan 2013 AD01 Registered office address changed from 8 Rectory Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1XY United Kingdom on 28 January 2013
28 Jan 2013 AD01 Registered office address changed from 2 Princes Meadow Gosforth Newcastle upon Tyne Tyne and Wear NE3 4RZ United Kingdom on 28 January 2013
27 Jan 2013 AP01 Appointment of Mr Richard Nigel Conrad Hore as a director on 2 January 2013
17 Jan 2013 TM01 Termination of appointment of Martin Stephenson as a director on 31 December 2012
17 Jan 2013 TM01 Termination of appointment of Richard Nigel Conrad Hore as a director on 31 December 2012
17 Jan 2013 AD01 Registered office address changed from C/O Martin Stephenson 33 Bellingham Drive North Tyne Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9SZ England on 17 January 2013
23 May 2012 AP01 Appointment of Mr Richard Nigel Conrad Hore as a director on 9 March 2012
23 Apr 2012 AD01 Registered office address changed from , 2 Princes Meadow, Gosforth, Newcastle upon Tyne, Tyne and Wear, NE3 4RZ, England on 23 April 2012
16 Apr 2012 AP01 Appointment of Martin Stephenson as a director on 30 March 2012
30 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted