A.W.P. LIMITED
Status | DISSOLVED |
Company No. | 06939883 |
Category | Private Limited Company |
Incorporated | 22 Jun 2009 |
Age | 14 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2022 |
Years | 1 year, 10 months, 19 days |
SUMMARY
A.W.P. LIMITED is an dissolved private limited company with number 06939883. It was incorporated 14 years, 11 months, 15 days ago, on 22 June 2009 and it was dissolved 1 year, 10 months, 19 days ago, on 19 July 2022. The company address is 17 Napier Court 17 Napier Court, Chesterfield, S43 4PZ, Derbyshire.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Apr 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 09 Jul 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Change to a person with significant control
Date: 09 Jul 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-01
Psc name: Mrs Lynda Valerie Jenkinson
Documents
Cessation of a person with significant control
Date: 09 Jul 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-01
Psc name: Roy Jenkinson
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 24 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-01
Officer name: Roy Jenkinson
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Lynda Valerie Jenkinson
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Roy Jenkinson
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Change registered office address company with date old address
Date: 01 Apr 2011
Action Date: 01 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-01
Old address: Unit G3 Devonshire Buildings Works Road Hollingwood Chesterfield S43 2PE
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-22
Officer name: Mrs Lynda Valerie Jenkinson
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roy Jenkinson
Change date: 2010-06-22
Documents
Some Companies
ACOUSTIC LOGIC CONSULTANCY (UK) LTD
12 RUSSELL GARDENS,LONDON,W14 8EZ
Number: | 06487654 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WHELANS PARK,ANTRIM,BT41 2EN
Number: | NI654834 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 NORBOROUGH ROAD,DONCASTER,DN2 4AU
Number: | 10677724 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR,CHELTENHAM,GL52 6HL
Number: | 07897524 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE (135) AVIARY COURT,BASINGSTOKE,RG24 8PE
Number: | 09359908 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY HOUSE,BIRMINGHAM,B1 1QH
Number: | 02917553 |
Status: | LIQUIDATION |
Category: | Private Limited Company |