AWA PARENT WORKSHOP COMMUNITY INTEREST COMPANY
Status | DISSOLVED |
Company No. | 07587249 |
Category | Private Limited Company |
Incorporated | 01 Apr 2011 |
Age | 13 years, 1 month, 20 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2024 |
Years | 14 days |
SUMMARY
AWA PARENT WORKSHOP COMMUNITY INTEREST COMPANY is an dissolved private limited company with number 07587249. It was incorporated 13 years, 1 month, 20 days ago, on 01 April 2011 and it was dissolved 14 days ago, on 07 May 2024. The company address is 9 Vinnetrow Business Park 9 Vinnetrow Business Park, Chichester, PO20 1QH, West Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Feb 2024
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 03 Jan 2024
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosemary Elizabeth Hamilton-Mcginty
Termination date: 2023-11-29
Documents
Cessation of a person with significant control
Date: 03 Jan 2024
Action Date: 29 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rosemary Elizabeth Hamilton-Mcginty
Cessation date: 2023-11-29
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 04 Mar 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type dormant
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Notification of a person with significant control
Date: 26 Jun 2020
Action Date: 25 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-25
Psc name: Patricia Mary Preedy
Documents
Change to a person with significant control
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-26
Psc name: Rosemary Elizabeth Hamilton-Mcginty
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Change of name community interest company
Date: 25 Nov 2019
Category: Change-of-name
Type: CICCON
Documents
Resolution
Date: 25 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 25 Nov 2019
Category: Change-of-name
Type: CONNOT
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
Resolution
Date: 13 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Appoint person director company with name date
Date: 13 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-12
Officer name: Dr Patricia Mary Preedy
Documents
Accounts with accounts type dormant
Date: 24 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Change person director company with change date
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rosemary Elizabeth Hamilton-Mcginty
Change date: 2018-04-18
Documents
Change account reference date company previous extended
Date: 11 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-09-30
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Change registered office address company with date old address
Date: 16 Apr 2014
Action Date: 16 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-16
Old address: 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Appoint person director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rosemary Elizabeth Hamilton-Mcginty
Documents
Termination director company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
CITYWIDE ESTATE MANAGEMENT LTD
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 05236548 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 CAMERON GREEN,NORWICH,NR8 6UA
Number: | 09810681 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 WEDNESBURY ROAD,WALSALL,WS1 4JL
Number: | 07620502 |
Status: | ACTIVE |
Category: | Private Limited Company |
NSTM CARE RECRUITMENT & CONSULTANCY LTD
28 LEAVESDEN ROAD,WATFORD,WD24 5ED
Number: | 10365169 |
Status: | ACTIVE |
Category: | Private Limited Company |
392-394 HOYLAKE ROAD,WIRRAL,CH46 6DF
Number: | 09015472 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCKLEIGH BUSINESS CENTRE LIMITED
ROCKLEIGH HOUSE,ASHBY-DE-LA-ZOUCH,LE65 2LF
Number: | 11766697 |
Status: | ACTIVE |
Category: | Private Limited Company |