Advanced company searchLink opens in new window

AWH AQUA LIMITED

Company number 08869291

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)
07 Apr 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
30 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
28 Oct 2018 AA Micro company accounts made up to 31 January 2018
09 Nov 2017 PSC01 Notification of Alan Hodgson as a person with significant control on 9 November 2017
09 Nov 2017 PSC07 Cessation of Gary Lee Hodgson as a person with significant control on 9 November 2017
09 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
09 Nov 2017 AP01 Appointment of Mr Alan Wayne Hodgson as a director on 9 November 2017
09 Nov 2017 TM01 Termination of appointment of Gary Lee Hodgson as a director on 9 November 2017
22 Jun 2017 AA Micro company accounts made up to 31 January 2017
25 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
18 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Oct 2016 AD01 Registered office address changed from 140 Heneage Road Grimsby N E Lincolnshire DN32 9JQ to 166-168 Hainton Avenue Grimsby N E Lincolnshire DN32 9LQ on 13 October 2016
30 Oct 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
30 Oct 2015 TM01 Termination of appointment of Alan Wayne Hodgson as a director on 1 October 2015
30 Oct 2015 AP01 Appointment of Mr Gary Lee Hodgson as a director on 1 October 2015
19 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
17 Feb 2015 CH01 Director's details changed for Alan Wayne Hodgson on 6 May 2014
30 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-30
  • GBP 100