AWA ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 06550212 |
Category | Private Limited Company |
Incorporated | 31 Mar 2008 |
Age | 16 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2022 |
Years | 1 year, 8 months, 25 days |
SUMMARY
AWA ENTERPRISES LIMITED is an dissolved private limited company with number 06550212. It was incorporated 16 years, 2 months, 1 day ago, on 31 March 2008 and it was dissolved 1 year, 8 months, 25 days ago, on 06 September 2022. The company address is 18 Chinnor Road, Thame, OX9 3LW, Oxfordshire.
Company Fillings
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 01 Jul 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 03 May 2013
Action Date: 03 May 2013
Category: Address
Type: AD01
Old address: 167 Oxford Road Cowley Oxford OX4 2ES United Kingdom
Change date: 2013-05-03
Documents
Change account reference date company previous extended
Date: 21 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2012-09-30
Documents
Gazette filings brought up to date
Date: 15 Aug 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 03 Aug 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Gazette filings brought up to date
Date: 21 Aug 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-30
Officer name: Mrs Beverley Kim Watson
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-30
Officer name: Mr Andrew John Watson
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 06 May 2008
Category: Address
Type: 287
Description: Registered office changed on 06/05/2008 from 18 chinnor road thame oxfordshire OX9 3LW united kingdom
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary temple secretaires LIMITED logged form
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director company directors LIMITED logged form
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mrs beverley kim watson
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr andrew john watson
Documents
Legacy
Date: 02 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 02/04/2008 from 18 chinnor road thane oxfordshire OX9 3LW
Documents
Legacy
Date: 02 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 31/03/08\gbp si 2@1=2\gbp ic 1/3\
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr andrew john watson
Documents
Some Companies
C/O MCA GROUP, SUITE 16D, THE MCLAREN BUILDING,BIRMINGHAM,B4 7LR
Number: | 10783836 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ST.BARTHOLOMEWS CLOSE JEWS WALK,SYDENHAM,SE26 6PH
Number: | 10988965 |
Status: | ACTIVE |
Category: | Private Limited Company |
42A UPPER HIGH STREET,THAME,OX9 2DW
Number: | 09908375 |
Status: | ACTIVE |
Category: | Private Limited Company |
HADLEIGH (INTERNATIONAL) LIMITED
25 WINDMILL HILL,MIDDX,EN2 7AB
Number: | 02841855 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCE ALBERT HOUSE,MAIDENHEAD,SL6 1EF
Number: | 11264518 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHADWELL HOUSE 65 LOWER GREEN ROAD,TUNBRIDGE WELLS,TN4 8TW
Number: | 10201297 |
Status: | ACTIVE |
Category: | Private Limited Company |