- Company Overview for AWM MARKETING LIMITED (06428528)
- Filing history for AWM MARKETING LIMITED (06428528)
- People for AWM MARKETING LIMITED (06428528)
- More for AWM MARKETING LIMITED (06428528)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
11 Dec 2015 | AD02 | Register inspection address has been changed from 3 Fall Park Court Bramley Leeds West Yorkshire LS13 2LP England to 3 Rodley Hall Rodley Leeds West Yorks LS13 1HW | |
11 Dec 2015 | AD01 | Registered office address changed from 3 Fall Park Court Bramley Leeds West Yorkshire LS13 2LP to 3 Rodley Hall Rodley Leeds West Yorks LS13 1HW on 11 December 2015 | |
31 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
06 Feb 2015 | AD02 | Register inspection address has been changed from 40 Fircroft Road Beacon Park Plymouth Devon PL2 3JU England to 3 Fall Park Court Bramley Leeds West Yorkshire LS13 2LP | |
25 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | AD02 | Register inspection address has been changed to 40 Fircroft Road Beacon Park Plymouth Devon PL2 3JU | |
24 Oct 2014 | AD01 | Registered office address changed from Awm House / 33 Chapel Road Burncross Sheffield South Yorks S35 1SS to 3 Fall Park Court Bramley Leeds West Yorkshire LS13 2LP on 24 October 2014 | |
01 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | AD01 | Registered office address changed from Awm House / 33 Chapel Road Burncross Sheffield South Yorks S35 1SS England on 12 December 2013 | |
12 Dec 2013 | AD01 | Registered office address changed from Awm House / 175 Netherton Lane Netherton Wakefield West Yorkshire WF4 4HL England on 12 December 2013 | |
20 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
10 Dec 2012 | CH01 | Director's details changed for Tony Store on 10 December 2012 | |
23 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
21 Nov 2011 | AD01 | Registered office address changed from Willow Lodge 4 Sunnybank Close Hartshead Moor Top Cleckheaton West Yorkshire BD19 6PP on 21 November 2011 | |
24 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
09 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
13 May 2010 | CH01 | Director's details changed for Tony Store on 8 December 2009 |