- Company Overview for AWX CONSULTING LIMITED (11332585)
- Filing history for AWX CONSULTING LIMITED (11332585)
- People for AWX CONSULTING LIMITED (11332585)
- Insolvency for AWX CONSULTING LIMITED (11332585)
- More for AWX CONSULTING LIMITED (11332585)
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) |
---|---|---|---|
02 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Feb 2023 | AD01 | Registered office address changed from C/O Leonard Curtis, 6th Floor, Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 13 February 2023 | |
26 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2022 | |
01 Feb 2022 | LIQ06 | Resignation of a liquidator | |
12 Mar 2021 | AD01 | Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL England to C/O Leonard Curtis, 6th Floor, Walker House Exchange Flags Liverpool L2 3YL on 12 March 2021 | |
11 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2021 | LIQ01 | Declaration of solvency | |
15 Feb 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 15 February 2021 | |
27 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
21 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
13 Jul 2018 | PSC04 | Change of details for Mr Satpal Singh Dhaiwal as a person with significant control on 13 July 2018 | |
13 Jul 2018 | CH01 | Director's details changed for Mr Satpal Singh Dhaiwal on 13 July 2018 | |
27 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-27
|