A-WARE INTERNATIONAL LTD
Status | LIQUIDATION |
Company No. | 03416363 |
Category | Private Limited Company |
Incorporated | 07 Aug 1997 |
Age | 26 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
A-WARE INTERNATIONAL LTD is an liquidation private limited company with number 03416363. It was incorporated 26 years, 9 months, 23 days ago, on 07 August 1997. The company address is Winchester House Winchester House, Taunton, TA1 2UH, Somerset.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 May 2024
Action Date: 20 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-20
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Address
Type: AD01
Old address: 18 Newport Street Tiverton Devon EX16 6NL England
Change date: 2023-03-31
New address: Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 31 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Notification of a person with significant control
Date: 24 Nov 2022
Action Date: 17 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-11-17
Psc name: Roger John Stapleton
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-24
Officer name: Mr Roger John Stapleton
Documents
Cessation of a person with significant control
Date: 24 Nov 2022
Action Date: 17 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-17
Psc name: Alan Cundy
Documents
Termination secretary company with name termination date
Date: 14 Nov 2022
Action Date: 09 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-11-09
Officer name: Alan Cundy
Documents
Termination director company with name termination date
Date: 14 Nov 2022
Action Date: 09 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Cundy
Termination date: 2022-11-09
Documents
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Change to a person with significant control
Date: 30 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-01
Psc name: Mr Alan Cundy
Documents
Change person director company with change date
Date: 30 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-01
Officer name: Mr Alan Cundy
Documents
Change person director company with change date
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Cundy
Change date: 2021-11-30
Documents
Change person secretary company with change date
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Alan Cundy
Change date: 2021-11-30
Documents
Confirmation statement with updates
Date: 15 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Change person director company with change date
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-01
Officer name: Mr Alan Cundy
Documents
Change to a person with significant control
Date: 01 Nov 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-01
Psc name: Mr Alan Cundy
Documents
Change person secretary company with change date
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-11-01
Officer name: Mr Alan Cundy
Documents
Change person director company with change date
Date: 01 Nov 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Cundy
Change date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 12 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 07 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-26
Old address: Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT United Kingdom
New address: 18 Newport Street Tiverton Devon EX16 6NL
Documents
Change person director company with change date
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-19
Officer name: Mr Alan Cundy
Documents
Change person secretary company with change date
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Alan Cundy
Change date: 2019-03-19
Documents
Change person director company with change date
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-19
Officer name: Mr Alan Cundy
Documents
Change to a person with significant control
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-19
Psc name: Mr Alan Cundy
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 08 May 2018
Action Date: 08 May 2018
Category: Address
Type: AD01
Change date: 2018-05-08
Old address: Bentley Court 23 Paterson Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4BZ
New address: Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/09; full list of members
Documents
Accounts with accounts type small
Date: 20 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/08; full list of members
Documents
Certificate change of name company
Date: 19 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sfr (systems for retailers) LIMITED\certificate issued on 24/04/08
Documents
Accounts with accounts type small
Date: 26 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/07; full list of members
Documents
Accounts with accounts type small
Date: 19 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/06; full list of members
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jan 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/05; full list of members
Documents
Accounts with accounts type small
Date: 30 Aug 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Accounts with accounts type small
Date: 27 Jun 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Sep 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/03; full list of members
Documents
Accounts with accounts type small
Date: 06 Feb 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 14 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/02; full list of members
Documents
Accounts with accounts type small
Date: 03 Oct 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 18 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/01; full list of members
Documents
Legacy
Date: 21 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 21/01/01 from: 35 york road rushden northamptonshire NN10 0LB
Documents
Accounts with accounts type small
Date: 27 Oct 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 28 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Oct 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 13 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/99; no change of members
Documents
Accounts with accounts type small
Date: 05 Mar 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 19 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/98; full list of members
Documents
Legacy
Date: 03 Aug 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/98 to 31/05/98
Documents
Legacy
Date: 14 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
10 STADIUM COURT,WIRRAL, BROMBOROUGH,CH62 3RP
Number: | 11317512 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TRINITY CLOSE,WOODBRIDGE,IP12 4TN
Number: | 10641849 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SPENCER STREET,LEICESTER,LE2 4DP
Number: | 09034916 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 THACKERAY GROVE,STOWMARKET,IP14 1RE
Number: | 10701092 |
Status: | ACTIVE |
Category: | Private Limited Company |
36A MIDMOOR RD,LONDON,SW12 0EN
Number: | 11804967 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,WATFORD,WD17 1HP
Number: | 06152004 |
Status: | ACTIVE |
Category: | Private Limited Company |