Advanced company searchLink opens in new window

AW LICENSING LIMITED

Company number 03023087

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2020 DS01 Application to strike the company off the register
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with updates
22 Dec 2018 AA Full accounts made up to 31 March 2018
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
21 Dec 2017 AA Full accounts made up to 31 March 2017
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
24 Nov 2016 AA Full accounts made up to 31 March 2016
11 Aug 2016 TM01 Termination of appointment of Elizabeth Ann Horlock Clarke as a director on 28 July 2016
11 Aug 2016 AP01 Appointment of Claire Tytherleigh Russell as a director on 28 July 2016
23 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
16 Dec 2015 AP01 Appointment of Elizabeth Ann Horlock Clarke as a director on 1 December 2015
16 Dec 2015 TM01 Termination of appointment of Claire Tytherleigh Russell as a director on 30 November 2015
06 Dec 2015 AA Full accounts made up to 31 March 2015
29 Sep 2015 AD01 Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 29 September 2015
27 May 2015 TM02 Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015
27 May 2015 AP03 Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015
04 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
02 Jan 2015 AA Full accounts made up to 31 March 2014
22 Oct 2014 AD01 Registered office address changed from Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on 22 October 2014
03 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
02 Jan 2014 AA Full accounts made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders