ADWEST ENGINEERING LIMITED

Suite 15b Manchester International Office Centre Suite 15b Manchester International Office Centre, Manchester, M22 5WB, United Kingdom
StatusDISSOLVED
Company No.04296822
CategoryPrivate Limited Company
Incorporated01 Oct 2001
Age22 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 1 month, 8 days

SUMMARY

ADWEST ENGINEERING LIMITED is an dissolved private limited company with number 04296822. It was incorporated 22 years, 7 months, 13 days ago, on 01 October 2001 and it was dissolved 3 years, 1 month, 8 days ago, on 06 April 2021. The company address is Suite 15b Manchester International Office Centre Suite 15b Manchester International Office Centre, Manchester, M22 5WB, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-03

Old address: Suite 15B Manchester International Office Centre 11 Styal Road Manchester M22 5WB England

New address: Suite 15B Manchester International Office Centre 11 Styal Road Manchester M22 5WB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

New address: Suite 15B Manchester International Office Centre 11 Styal Road Manchester M22 5WB

Old address: 11 Suite 15B Manchester International Office Centre, 11 Styal Road Manchester M22 5WB United Kingdom

Change date: 2019-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Address

Type: AD01

New address: 11 Suite 15B Manchester International Office Centre, 11 Styal Road Manchester M22 5WB

Change date: 2019-08-22

Old address: 47 Castle Street Reading RG1 7SR England

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 14 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-14

Officer name: Simon George Greenhalgh

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pitsec Limited

Termination date: 2019-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042968220005

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moshe Gamil Magal

Termination date: 2019-03-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Memorandum articles

Date: 20 Dec 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Nov 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pitsec Limited

Appointment date: 2017-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

New address: 47 Castle Street Reading RG1 7SR

Change date: 2017-11-14

Old address: Headley Road East Woodley Reading RG5 4SN England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Resolution

Date: 05 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 May 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon George Greenhalgh

Appointment date: 2017-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-10

Officer name: Mr Mark Bernard Franckel

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Woolford

Termination date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-10

Officer name: Kevin Geoffrey Lowen

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Geoffrey Lowen

Termination date: 2017-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042968220005

Charge creation date: 2017-05-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pitsec Ltd

Termination date: 2017-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Address

Type: AD01

Old address: 47 Castle Street Reading Berkshire RG1 7SR

Change date: 2017-02-16

New address: Headley Road East Woodley Reading RG5 4SN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2016

Action Date: 01 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Moshe Gamil Magal

Change date: 2016-08-10

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-08

Officer name: Mr David Woolford

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Geoffrey Lowen

Change date: 2016-02-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-08

Officer name: Mr Kevin Geoffrey Lowen

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-18

Officer name: Mr David Woolford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2015

Action Date: 03 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2014

Action Date: 27 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Lawrence

Termination date: 2014-08-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2013

Action Date: 28 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2012

Action Date: 29 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 May 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Moshe Gamil Magal

Change date: 2012-05-29

Documents

View document PDF

Change person director company with change date

Date: 30 May 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Moshe Gamil Magal

Change date: 2012-05-29

Documents

View document PDF

Change person director company with change date

Date: 28 May 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-28

Officer name: Mr Gamil Magal

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2011

Action Date: 01 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Change sail address company with old address

Date: 23 Aug 2011

Category: Address

Type: AD02

Old address: Headley Rd East Woodley Reading Berks RG5 4SN United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2011

Action Date: 02 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-02

Documents

View document PDF

Change sail address company with old address

Date: 22 Dec 2010

Category: Address

Type: AD02

Old address: The Anchorage 34 Bridge St Reading Berks RG1 2LU United Kingdom

Documents

View document PDF

Move registers to registered office company

Date: 22 Dec 2010

Category: Address

Type: AD04

Documents

View document PDF

Move registers to sail company

Date: 22 Dec 2010

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Move registers to sail company

Date: 07 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gamil Magal

Change date: 2010-08-10

Documents

View document PDF

Legacy

Date: 26 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2010

Action Date: 03 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-03

Documents

View document PDF

Legacy

Date: 10 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Woolford

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Pitsec Ltd

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Anthony Lawrence

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Kevin Geoffrey Lowen

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Gamil Magal

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gamil magal / 10/02/2009

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gamil magal / 02/02/2009

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed pitsec LTD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2007

Action Date: 02 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-02

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/07; no change of members

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2006

Action Date: 24 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-24

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 03 Feb 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2004

Action Date: 27 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-27

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2004

Action Date: 24 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-24

Documents

View document PDF

Resolution

Date: 18 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 14/02/04 from: woodley headley road east reading berkshire RG5 4SN

Documents

View document PDF

Auditors resignation company

Date: 09 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/03; full list of members

Documents

View document PDF


Some Companies

JET WERKE LTD

76 BARNMEAD MEADOW,GRAYS,RM16 2EN

Number:11884216
Status:ACTIVE
Category:Private Limited Company

REDSPOT HEALTHCARE SERVICES LIMITED

2 CHADWELL HEATH LANE,ROMFORD,RM6 4LZ

Number:08620760
Status:ACTIVE
Category:Private Limited Company

SJH INNS LIMITED

1 FLEET STREET,CASTLE DOUGLAS,DG7 2JT

Number:SC516569
Status:ACTIVE
Category:Private Limited Company

SMITH HARRISON LLP

FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:OC369938
Status:ACTIVE
Category:Limited Liability Partnership

STONYBROOK CAPITAL UK LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:11479052
Status:ACTIVE
Category:Private Limited Company

TEDSHARK LABS LIMITED

4 VENICE HOUSE,YORK,YO31 7SR

Number:11648702
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