- Company Overview for AWS (NEATH) LTD (08199972)
- Filing history for AWS (NEATH) LTD (08199972)
- People for AWS (NEATH) LTD (08199972)
- More for AWS (NEATH) LTD (08199972)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2017 | DS01 | Application to strike the company off the register | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
05 Jan 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 December 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
09 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
05 Jun 2013 | CERTNM |
Company name changed mandaco 749 LIMITED\certificate issued on 05/06/13
|
|
29 Nov 2012 | AP01 | Appointment of Noelyn Allen as a director | |
29 Nov 2012 | AP01 | Appointment of Mr Adrian Peter Walker as a director | |
29 Nov 2012 | AP01 | Appointment of Mr Norman Sleeth as a director | |
29 Nov 2012 | TM01 | Termination of appointment of Stephen Berry as a director | |
29 Nov 2012 | TM01 | Termination of appointment of M and a Nominees Limited as a director | |
29 Nov 2012 | TM02 | Termination of appointment of M and a Secretaries Limited as a secretary | |
29 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 29 November 2012
|
|
29 Nov 2012 | AD01 | Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 29 November 2012 | |
04 Sep 2012 | NEWINC |
Incorporation
|