AWCOCK WARD PARTNERSHIP CONSULTING LIMITED
Company number 08230346
- Company Overview for AWCOCK WARD PARTNERSHIP CONSULTING LIMITED (08230346)
- Filing history for AWCOCK WARD PARTNERSHIP CONSULTING LIMITED (08230346)
- People for AWCOCK WARD PARTNERSHIP CONSULTING LIMITED (08230346)
- Charges for AWCOCK WARD PARTNERSHIP CONSULTING LIMITED (08230346)
- Insolvency for AWCOCK WARD PARTNERSHIP CONSULTING LIMITED (08230346)
- More for AWCOCK WARD PARTNERSHIP CONSULTING LIMITED (08230346)
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 2025 | LIQ01 | Declaration of solvency | |
23 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2025 | AD01 | Registered office address changed from Ada House Pynes Hill Exeter Devon EX2 5TU England to Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE on 23 January 2025 | |
02 Jan 2025 | PSC01 | Notification of Alexander James Wozniczko as a person with significant control on 24 December 2024 | |
05 Dec 2024 | MR04 | Satisfaction of charge 1 in full | |
04 Dec 2024 | TM01 | Termination of appointment of Ian David Awcock as a director on 30 June 2024 | |
13 Nov 2024 | AP01 | Appointment of Christopher Paul Yalden as a director on 14 October 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 21 September 2024 with updates | |
07 Aug 2024 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2024
|
|
22 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2024 | SH08 | Change of share class name or designation | |
19 Jul 2024 | SH03 |
Purchase of own shares.
|
|
19 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2024 | SH06 |
Cancellation of shares. Statement of capital on 8 April 2024
|
|
18 Jun 2024 | SH03 |
Purchase of own shares.
|
|
17 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
04 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Sep 2022 | CH01 | Director's details changed for Alexander James Wozniczko on 30 March 2022 | |
30 Mar 2022 | AD01 | Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to Ada House Pynes Hill Exeter Devon EX2 5TU on 30 March 2022 |