Advanced company searchLink opens in new window

LWA SOLUTIONS LTD

Company number 08317646

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)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2022 AD01 Registered office address changed from Orion Service Station Dee Bank Industrial Estate Bagillt CH6 6HJ United Kingdom to Upper Floor, Room 1 53 Broughton Lane Manchester M8 9UE on 14 June 2022
14 Jun 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 December 2020
17 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2021 AD01 Registered office address changed from 5th Floor, St James House Pendleton Way Salford M6 5FW England to Orion Service Station Dee Bank Industrial Estate Bagillt CH6 6HJ on 3 March 2021
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
27 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
03 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
26 Mar 2019 AD01 Registered office address changed from 211 Business Design Centre 52 Upper Street Islington London N1 0QH England to 5th Floor, St James House Pendleton Way Salford M6 5FW on 26 March 2019
26 Mar 2019 PSC01 Notification of Suhail Atcha as a person with significant control on 20 March 2019
26 Mar 2019 PSC07 Cessation of Andrew Halligan as a person with significant control on 20 March 2019
26 Mar 2019 AP01 Appointment of Mr Suhail Atcha as a director on 20 March 2019
26 Mar 2019 TM01 Termination of appointment of Andrew Halligan as a director on 20 March 2019
26 Sep 2018 PSC01 Notification of Andrew Halligan as a person with significant control on 15 September 2018
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
23 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 Aug 2017 CS01 Confirmation statement made on 11 June 2017 with no updates
07 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07