A W 2 LIMITED

Anixter House Anixter House, Uxbridge, UB8 1RN, Middlesex
StatusACTIVE
Company No.00551524
CategoryPrivate Limited Company
Incorporated02 Jul 1955
Age68 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution13 Nov 2012
Years11 years, 5 months, 25 days

SUMMARY

A W 2 LIMITED is an active private limited company with number 00551524. It was incorporated 68 years, 10 months, 6 days ago, on 02 July 1955 and it was dissolved 11 years, 5 months, 25 days ago, on 13 November 2012. The company address is Anixter House Anixter House, Uxbridge, UB8 1RN, Middlesex.



Company Fillings

Restoration order of court

Date: 21 Apr 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 13 Nov 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 12 Sep 2011

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 12 May 2009

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jan 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2008

Action Date: 28 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2007

Action Date: 29 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-29

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 15/09/06 from: waterwells drive quedgeley gloucester gloucestershire GL2 2FR

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 16/03/05 from: c/o infast group waterwells drive quedgeley gloucestershire GL2 2FR

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 17 Aug 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arnold wragg LIMITED\certificate issued on 17/08/04

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 12/08/04 from: 691 stannington road stannington sheffield S6 6AG

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/01; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 06 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/98; no change of members

Documents

View document PDF

Legacy

Date: 05 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 26 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/97; no change of members

Documents

View document PDF

Legacy

Date: 21 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 27 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/96; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 07 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/95; no change of members

Documents

View document PDF

Legacy

Date: 10 Jul 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 11 Nov 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full group

Date: 11 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/94; no change of members

Documents

View document PDF

Legacy

Date: 03 May 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arnold wragg (bolts & nuts) limi ted\certificate issued on 11/01/94

Documents

View document PDF

Legacy

Date: 13 Nov 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/93; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 24 Aug 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Resolution

Date: 05 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Feb 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/92; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 07 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full group

Date: 13 Aug 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 11/08/91; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/07/90; full list of members

Documents

View document PDF


Some Companies

73 PRESTON ROAD BRIGHTON LIMITED

73 PRESTON ROAD,EAST SUSSEX,BN1 4QG

Number:05693081
Status:ACTIVE
Category:Private Limited Company

CARTRIDGE WORLD (GLOUCESTER) LIMITED

22 HERBERT STREET,GLOUCESTER,GL1 4DA

Number:04626468
Status:ACTIVE
Category:Private Limited Company

ENJOY EDUCATION LIMITED

1 RELTON MEWS,LONDON,SW7 1ET

Number:05943726
Status:ACTIVE
Category:Private Limited Company

FAIRGROUND MEDIA LIMITED

6 ST JOHN'S COURT,CHESTER,CH1 1QE

Number:09752929
Status:ACTIVE
Category:Private Limited Company

MDNG CONSULTING LIMITED

38 SIDCUP HIGH STREET,SIDCUP,DA14 6EH

Number:05176754
Status:ACTIVE
Category:Private Limited Company

SKYWALKER PRODUCTIONS LIMITED

C/O 24 WESTGATE,LINCOLNSHIRE,NG34 7PN

Number:06002233
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source