Advanced company searchLink opens in new window

AAW CONTRACT SERVICES LIMITED

Company number 06232793

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)
09 May 2011 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2011 4.43 Notice of final account prior to dissolution
29 Nov 2010 AD01 Registered office address changed from 5 Old Bailey 1st Floor Baker Tilly R2R Llp London EC4M 7AF on 29 November 2010
21 Jan 2010 4.31 Appointment of a liquidator
14 Jan 2010 AD01 Registered office address changed from 77 st Nicholas Road Boston Lincolnshire PE21 0JL on 14 January 2010
03 Dec 2009 COCOMP Order of court to wind up
18 Jul 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2008 363s Return made up to 01/05/08; full list of members
23 Apr 2008 288a Director appointed michael james smith
15 Apr 2008 288b Appointment Terminated Secretary jackie watkins
15 Apr 2008 288b Appointment Terminated Director andrew watson
15 Apr 2008 288a Secretary appointed sharon leslie smith
15 Apr 2008 287 Registered office changed on 15/04/2008 from 81 remembrance road coventry CV3 3DG
01 May 2007 NEWINC Incorporation