AWARD PICTURE FRAMING LIMITED

30 Chapel Road, Abergavenny, NP7 7DP, Monmouthshire
StatusDISSOLVED
Company No.07011667
CategoryPrivate Limited Company
Incorporated07 Sep 2009
Age14 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution11 Oct 2022
Years1 year, 7 months, 28 days

SUMMARY

AWARD PICTURE FRAMING LIMITED is an dissolved private limited company with number 07011667. It was incorporated 14 years, 9 months, 1 day ago, on 07 September 2009 and it was dissolved 1 year, 7 months, 28 days ago, on 11 October 2022. The company address is 30 Chapel Road, Abergavenny, NP7 7DP, Monmouthshire.



Company Fillings

Gazette dissolved voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-11

Officer name: Reuben James Ward

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Diana Lynette Ward

Change date: 2010-09-07

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Reuben James Ward

Change date: 2010-09-07

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-07

Officer name: Mr Andrew John Ward

Documents

View document PDF

Incorporation company

Date: 07 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPERSAND CMC (NI) LTD

NUMBER ONE,BELFAST,BT1 3LG

Number:NI642293
Status:ACTIVE
Category:Private Limited Company

CREATIVE FUNDING LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:08621300
Status:ACTIVE
Category:Private Limited Company

CUTTING EDGE FLOORING LTD

13 VANSITTART ESTATE,WINDSOR,SL4 1SE

Number:05960935
Status:ACTIVE
Category:Private Limited Company

SINO COMMUNICATION LTD

29 VESTRY COURT,ROMFORD,RM7 0GX

Number:11919234
Status:ACTIVE
Category:Private Limited Company

SWANSEA DESIGN & BUILD CONSTRUCTION LTD

7 CAER STREET,SWANSEA,SA1 3PP

Number:08977548
Status:ACTIVE
Category:Private Limited Company

THE OLD JUXON COMPANY LTD.

BROADLANDS HILL WOOTTON ROAD,WARWICK,CV35 7QL

Number:11137581
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