Advanced company searchLink opens in new window

AWHL1 LIMITED

Company number 01465927

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)
01 Sep 2009 2.24B Administrator's progress report to 17 August 2009
11 May 2009 2.23B Result of meeting of creditors
09 May 2009 2.17B Statement of administrator's proposal
09 Apr 2009 MEM/ARTS Memorandum and Articles of Association
25 Mar 2009 CERTNM Company name changed A. withey (holdings) LIMITED\certificate issued on 26/03/09
27 Feb 2009 287 Registered office changed on 27/02/2009 from 3 adams close woburn road industrial estate kempston bedfordshire MK42 7JE
25 Feb 2009 2.12B Appointment of an administrator
18 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Jan 2009 287 Registered office changed on 06/01/2009 from york house queens road barnet hertfordshire EN5 4DJ
25 Sep 2008 288c Director's change of particulars / nicholas forster / 19/09/2008
09 Jul 2008 288a Director and secretary appointed clifford john green
09 Jul 2008 288b Appointment terminated director susan withey
09 Jul 2008 288b Appointment terminated director terence wardale
20 May 2008 AA Full accounts made up to 31 March 2007
30 Apr 2008 288b Appointment terminated director and secretary andrew hunter
07 Jan 2008 288b Director resigned
23 Oct 2007 288a New director appointed
23 Oct 2007 288a New director appointed
19 Oct 2007 288a New director appointed
19 Oct 2007 288a New director appointed
19 Oct 2007 288a New director appointed
09 Oct 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Dirs apt 26/09/07
09 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Oct 2007 288b Director resigned
30 Aug 2007 403a Declaration of satisfaction of mortgage/charge