Advanced company searchLink opens in new window

AWS (NEATH) LTD

Company number 08199972

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
05 Jun 2013 CERTNM Company name changed mandaco 749 LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-05-16
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted