Advanced company searchLink opens in new window

AWC GLOBAL PLC

Company number 07956423

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)
12 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 9 June 2020
04 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 9 June 2019
20 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 9 June 2018
16 Aug 2018 600 Appointment of a voluntary liquidator
16 Aug 2018 LIQ10 Removal of liquidator by court order
17 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 9 June 2017
25 Jun 2016 AD01 Registered office address changed from C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW to Montague Place Quayside Chatham Maritime Kent ME4 4QU on 25 June 2016
24 Jun 2016 4.20 Statement of affairs with form 4.19
24 Jun 2016 600 Appointment of a voluntary liquidator
24 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-10
07 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,985,000.507948
10 Nov 2015 AP01 Appointment of Mr Peter David Abbey as a director on 10 November 2015
29 Sep 2015 TM01 Termination of appointment of Melanie Clare Hall as a director on 17 September 2015
29 Sep 2015 TM01 Termination of appointment of Melanie Clare Hall as a director on 17 September 2015
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 5,985,000.5
04 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
26 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 5,985,000
26 Feb 2015 CH03 Secretary's details changed for Bernard Sumner on 1 September 2014
29 Jan 2015 TM01 Termination of appointment of Alistair Tremayne Angus as a director on 28 January 2015
29 Jan 2015 TM01 Termination of appointment of Adam John Guy as a director on 1 December 2014
19 Dec 2014 AP01 Appointment of Mrs Melanie Clare Ha as a director on 19 December 2014
19 Dec 2014 AP01 Appointment of Mrs Melanie Clare Hall as a director on 19 December 2014
16 Sep 2014 AD01 Registered office address changed from 5Th Floor St George's House 15 Hanover Square London W1S 1HS to C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW on 16 September 2014