Advanced company searchLink opens in new window

AWARD CONSULTANCY LTD

Company number 10084755

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2020 DS01 Application to strike the company off the register
27 Apr 2020 AA Micro company accounts made up to 31 July 2019
20 Mar 2020 TM01 Termination of appointment of Clare Joanne Ward as a director on 28 February 2020
30 Sep 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
03 Jul 2019 PSC07 Cessation of Claire Louise Kirby as a person with significant control on 1 August 2018
03 Jul 2019 AD01 Registered office address changed from 16 Wherry Close March PE15 9BX England to Unit 11 Broadgate House Westlode Street Spalding PE11 2AF on 3 July 2019
01 Jul 2019 AA Micro company accounts made up to 31 July 2018
11 Sep 2018 TM01 Termination of appointment of Claire Louise Kirby as a director on 5 September 2018
21 Aug 2018 AD01 Registered office address changed from 17-19 Queen Street Whittlesey Peterborough Cambridgeshire PE7 1AY England to 16 Wherry Close March PE15 9BX on 21 August 2018
11 Aug 2018 PSC04 Change of details for Mr Darren Ward as a person with significant control on 1 February 2018
11 Aug 2018 PSC07 Cessation of Mark Phelps as a person with significant control on 1 April 2018
10 Aug 2018 AP01 Appointment of Mrs Clare Joanne Ward as a director on 10 August 2018
08 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with updates
20 Dec 2017 AA Micro company accounts made up to 31 July 2017
03 Oct 2017 CS01 Confirmation statement made on 5 August 2017 with updates
26 Apr 2017 AA01 Current accounting period extended from 31 March 2017 to 31 July 2017
01 Dec 2016 TM01 Termination of appointment of Mark Phelps as a director on 30 November 2016
30 Nov 2016 AD01 Registered office address changed from 16 Wherry Close March Cambs PE15 9BX England to 17-19 Queen Street Whittlesey Peterborough Cambridgeshire PE7 1AY on 30 November 2016
05 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
05 Aug 2016 AP01 Appointment of Mrs Claire Louise Kirby as a director on 4 August 2016
24 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-24
  • GBP 100