AWR LIFT PLAN LTD

TRUSOLV LIMITED TRUSOLV LIMITED, Southampton, SO14 3TJ, Hampshire
StatusLIQUIDATION
Company No.08916130
CategoryPrivate Limited Company
Incorporated28 Feb 2014
Age10 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

AWR LIFT PLAN LTD is an liquidation private limited company with number 08916130. It was incorporated 10 years, 3 months, 3 days ago, on 28 February 2014. The company address is TRUSOLV LIMITED TRUSOLV LIMITED, Southampton, SO14 3TJ, Hampshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Apr 2024

Action Date: 24 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Address

Type: AD01

New address: Grove House Meridieans Cross Ocean Village Southampton Hampshire SO14 3TJ

Change date: 2023-02-02

Old address: Room F16, Gatcombe House Copnor Road Portsmouth PO3 5EJ England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089161300002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089161300001

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marjorie Elaine Graham

Termination date: 2021-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-23

Psc name: Mr Andrew Ruff

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Ruff

Change date: 2020-01-23

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2020

Action Date: 19 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew William Ruff

Change date: 2020-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Marjorie Elaine Graham

Change date: 2019-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-12

Officer name: Ms Marjorie Elaine Graham

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089161300002

Charge creation date: 2019-07-12

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2017

Action Date: 08 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-08

Charge number: 089161300001

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Address

Type: AD01

Old address: F16, Gatcombe House Copnor Road Portsmouth PO3 5EJ England

New address: Room F16, Gatcombe House Copnor Road Portsmouth PO3 5EJ

Change date: 2016-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew William Ruff

Change date: 2015-11-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-01

Officer name: Mr Andrew William Ruff

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-10

New address: F16, Gatcombe House Copnor Road Portsmouth PO3 5EJ

Old address: Unit 1, Ground Floor, Ameiva Court Quartremaine Road Portsmouth PO3 5QP

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Incorporation company

Date: 28 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL REGULATE LTD

VINCENT COURT,BIRMINGHAM,B6 4BA

Number:09310674
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CITY BATHROOMS LIMITED

17 HERMITAGE CLOSE,LONDON,E18 2BW

Number:10350178
Status:ACTIVE
Category:Private Limited Company

ECO ENERG SOLUTIONS (RENEWABLES) LIMITED

UNIT 18 INDUSTRIAL ESTATE,BARNARD CASTLE,DL12 8UJ

Number:09288778
Status:ACTIVE
Category:Private Limited Company

LANGDEN ESTATES LIMITED

1 PAPER MEWS,DORKING,RH4 2TU

Number:09247895
Status:ACTIVE
Category:Private Limited Company

ML WORKS LIMITED

30 WADE COURT ROAD,HAVANT,PO9 2SU

Number:08144940
Status:ACTIVE
Category:Private Limited Company

TLC BY DESIGN LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:10787481
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