Advanced company searchLink opens in new window

AWS GROUP HOLDINGS LTD

Company number 06526542

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)
31 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2013 2.24B Administrator's progress report to 21 October 2013
31 Oct 2013 2.35B Notice of move from Administration to Dissolution on 21 October 2013
06 Jun 2013 2.24B Administrator's progress report to 30 April 2013
17 Jan 2013 2.23B Result of meeting of creditors
17 Dec 2012 2.17B Statement of administrator's proposal
26 Nov 2012 2.16B Statement of affairs with form 2.14B/2.15B
12 Nov 2012 AD01 Registered office address changed from Unit 2 Offerton Barns Business Centre Offerton Lane Hindlip Worcestershire WR3 8SX United Kingdom on 12 November 2012
08 Nov 2012 2.12B Appointment of an administrator
12 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
Statement of capital on 2012-07-12
  • GBP 98,097.83
23 Feb 2012 AA Group of companies' accounts made up to 30 June 2011
14 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
14 Jul 2011 AD01 Registered office address changed from Unit 2 and 6 Offerton Barns Business Centre Offerton Lane Hindlip Worcestershire WR3 8SX on 14 July 2011
14 Jul 2011 CH01 Director's details changed for David Andrew Tucker on 14 July 2011
14 Jul 2011 CH01 Director's details changed for Mr John Pix Weston on 14 July 2011
14 Jul 2011 CH01 Director's details changed for Paul Deehan on 14 July 2011
14 Jul 2011 CH01 Director's details changed for Mr Adrian Spencer Keane on 14 July 2011
14 Jul 2011 CH03 Secretary's details changed for Mr Adrian Spencer Keane on 14 July 2011
09 Mar 2011 AA Group of companies' accounts made up to 30 June 2010
30 Jun 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
11 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
11 Mar 2010 CH03 Secretary's details changed for Adrian Spencer Keane on 11 March 2010
11 Mar 2010 CH01 Director's details changed for Adrian Spencer Keane on 11 March 2010
11 Jan 2010 AA Group of companies' accounts made up to 30 June 2009
03 Sep 2009 88(2) Ad 18/08/09 gbp si 368585571@0.01=3685855.71 gbp ic 98097.83/3783953.54