A & GW SERVICES LIMITED, London Gazette, 23 June 2011
Appointment of Liquidators, London Gazette, 23 June 2011
A & GW SERVICES LIMITED, London Gazette, 23 June 2011
A & GW SERVICES LIMITED, London Gazette, 14 June 2012
Filing Date | Title | Description | ||
---|---|---|---|---|
2012-11-20 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved via compulsory strike-off | details | |
2012-08-20 | Filing dated 20 August 2012 | Return of final meeting in a members' voluntary winding up | details | |
2011-06-24 | Change of registered office address | Registered office address changed from Andrews Hill Andrews Hill Billingshurst West Sussex RH14 9JT United Kingdom on 2011-06-24 | details | |
2011-06-24 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2011-06-24 | Filing dated 24 June 2011 | Resolutions | details | |
2011-06-24 | Filing dated 24 June 2011 | Declaration of solvency | details | |
2010-08-10 | Certificate of Incorporation on Change of Name | Certificate of change of name | details | |
2010-08-10 | Filing dated 10 August 2010 | Change of name notice | details | |
2010-08-10 | Statement of satisfaction in full or in part of mortgage or charge | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | details | |
2010-08-10 | Statement of satisfaction in full or in part of mortgage or charge | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | details | |
2010-08-10 | Statement of satisfaction in full or in part of mortgage or charge | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | details | |
2010-08-03 | Annual Accounts | Total exemption small company accounts made up to 2010-03-31 | details | |
2010-07-28 | Change of director's details | Director's details changed for Alan Nigel Charles Wadey on 2010-07-04 | details | |
2010-07-28 | Annual Return | Annual return made up to 2010-07-04 with full list of shareholders | details | |
2010-07-28 | Change of director's details | Director's details changed for Georgina Jane Wadey on 2010-07-04 | details | |
2009-09-23 | Filing dated 23 September 2009 | Registered office changed on 23/09/2009 from parbrook stane street billingshurst west sussex RH14 9ET uk | details | |
2009-07-29 | Filing dated 29 July 2009 | Return made up to 04/07/09; full list of members | details | |
2009-06-30 | Annual Accounts | Total exemption small company accounts made up to 2009-03-31 | details | |
2009-02-01 | Annual Accounts | Total exemption small company accounts made up to 2008-03-31 | details | |
2008-07-08 | Filing dated 8 July 2008 | Registered office changed on 08/07/2008 from parbrook, billingshurst, sussex RH14 9ET | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
45.21 | General construction of buildings and civil engineering works | UK SIC Classification 2003 | details |