AWSWORTH BUILDING CO.LIMITED

'Navarino' 'Navarino', Wragby, LN3 5PH, Lincs
StatusDISSOLVED
Company No.00935148
CategoryPrivate Limited Company
Incorporated09 Jul 1968
Age55 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution19 Jan 2016
Years8 years, 3 months, 28 days

SUMMARY

AWSWORTH BUILDING CO.LIMITED is an dissolved private limited company with number 00935148. It was incorporated 55 years, 10 months, 7 days ago, on 09 July 1968 and it was dissolved 8 years, 3 months, 28 days ago, on 19 January 2016. The company address is 'Navarino' 'Navarino', Wragby, LN3 5PH, Lincs.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jan 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-12

Officer name: Hugh Robert Bourn

Documents

View document PDF

Restoration order of court

Date: 21 Aug 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 07 Jul 1998

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 1998

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 1998

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 02 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/98; no change of members

Documents

View document PDF

Legacy

Date: 28 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 29 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 1992

Category: Address

Type: 287

Description: Registered office changed on 25/02/92 from: 3 pelham court, pelham road, sherwood rise, nottingham NG5 1AP

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 1991

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/91; no change of members

Documents

View document PDF

Legacy

Date: 17 Jun 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/12/88; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 1988

Category: Address

Type: 287

Description: Registered office changed on 29/03/88 from: navarino, louth road, wragby, nr lincoln LN3 5PH

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/01/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Apr 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 20 Aug 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 09 Jul 1968

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

44 BRUNSWICK SQUARE LIMITED

CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:03607373
Status:ACTIVE
Category:Private Limited Company

BAKED (BRISTOL) LIMITED

2 NORTHSIDE WELLS ROAD,RADSTOCK,BA3 4ET

Number:08025235
Status:ACTIVE
Category:Private Limited Company

BEAR-EAVEMENT BEARS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09995380
Status:ACTIVE
Category:Private Limited Company

PFD CONSTRUCTION LTD

2ND FLOOR, BLOCK H 286C CHASE ROAD,LONDON,N14 6HF

Number:08876123
Status:ACTIVE
Category:Private Limited Company

RAWORTHS LLP

ETON HOUSE,HARROGATE,HG1 1HF

Number:OC317670
Status:ACTIVE
Category:Limited Liability Partnership

ROY RAINFORD LIMITED

55 SPRINGMEADOW LANE,OLDHAM,OL3 6HH

Number:04608552
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