Advanced company searchLink opens in new window

A & W FOODS LIMITED

Company number 10385115

Filter by category

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)
01 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
01 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 27 September 2023
06 Nov 2023 AD01 Registered office address changed from C/O Absolute Recovery Unit 2 Railway Court Doncaster South Yorkshire DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 November 2023
03 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 27 September 2022
13 Oct 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Oct 2021 AD01 Registered office address changed from 295a Kenton Lane Harrow HA3 8RR England to C/O Absolute Recovery Unit 2 Railway Court Doncaster South Yorkshire DN4 5FB on 1 October 2021
01 Oct 2021 LIQ02 Statement of affairs
01 Oct 2021 600 Appointment of a voluntary liquidator
01 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-28
26 May 2021 AD01 Registered office address changed from 136 st. Albans Road Watford WD24 4FT England to 295a Kenton Lane Harrow HA3 8RR on 26 May 2021
14 Nov 2020 AA Unaudited abridged accounts made up to 30 September 2020
22 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
06 Feb 2020 AA Unaudited abridged accounts made up to 30 September 2019
25 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
18 May 2019 AA Micro company accounts made up to 30 September 2018
03 May 2019 AD01 Registered office address changed from 38-42 Frogmoor High Wycombe HP13 5DG United Kingdom to 136 st. Albans Road Watford WD24 4FT on 3 May 2019
27 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
11 Sep 2018 AD01 Registered office address changed from 50 Shooters Avenue Harrow HA3 9BG United Kingdom to 38-42 Frogmoor High Wycombe HP13 5DG on 11 September 2018
19 Jun 2018 AA Micro company accounts made up to 30 September 2017
23 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
23 Sep 2017 PSC01 Notification of Anwar Qureshi as a person with significant control on 20 September 2016
05 Jul 2017 CH03 Secretary's details changed for Mr Wajih Bukhari on 1 July 2017
06 Jun 2017 CH01 Director's details changed for Mr Wajih Bukhari on 6 June 2017
12 May 2017 MR01 Registration of charge 103851150001, created on 9 May 2017