Advanced company searchLink opens in new window

AAW MECHANICAL PIPEWORK SERVICES LIMITED

Company number 06473708

Filter by category

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)
09 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 28 July 2023
22 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 28 July 2022
11 Aug 2021 AD01 Registered office address changed from 5 Wych Elm Hamstel Road Harlow Essex CM20 1QP England to Galley House Moon Lane Barnet EN5 5YL on 11 August 2021
11 Aug 2021 600 Appointment of a voluntary liquidator
11 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-29
11 Aug 2021 LIQ02 Statement of affairs
27 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
24 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with updates
24 Aug 2020 PSC04 Change of details for Mr Andrew Walker as a person with significant control on 22 August 2020
24 Aug 2020 CH01 Director's details changed for Mr Daniel Walker on 22 August 2020
24 Aug 2020 PSC04 Change of details for Mr Daniel Walker as a person with significant control on 22 August 2020
24 Aug 2020 CH01 Director's details changed for Mr Andrew Walker on 22 August 2020
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
05 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
16 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
02 Jan 2018 CH01 Director's details changed for Mrs Linda Pauline Walker on 2 January 2018
02 Jan 2018 PSC04 Change of details for Mr Andrew Walker as a person with significant control on 2 January 2018
02 Jan 2018 CH01 Director's details changed for Mr Andrew Walker on 2 January 2018
30 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Jul 2016 AD01 Registered office address changed from 57 Lulworth Avenue Goffs Oak Hertfordshire EN7 5LB to 5 Wych Elm Hamstel Road Harlow Essex CM20 1QP on 28 July 2016
15 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000