Advanced company searchLink opens in new window

AWE OFFSHORE UK LIMITED

Company number 07219124

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 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
31 May 2016 4.71 Return of final meeting in a members' voluntary winding up
06 Jul 2015 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to 15 Canada Square London E14 5GL on 6 July 2015
03 Jul 2015 4.70 Declaration of solvency
03 Jul 2015 600 Appointment of a voluntary liquidator
03 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-22
10 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
30 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
24 Apr 2014 TM01 Termination of appointment of David Gaudoin as a director
31 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
17 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
06 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
17 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
17 May 2012 CH01 Director's details changed for David Roger Noel Gaudoin on 15 April 2011
17 May 2012 CH01 Director's details changed for Neville Francis Kelly on 31 October 2011
17 May 2012 CH01 Director's details changed for David Roger Noel Gaudoin on 15 April 2011
14 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
09 May 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
04 May 2011 CH01 Director's details changed for David Roger Noel Gaudoin on 1 March 2011
04 May 2011 CH01 Director's details changed for Neville Francis Kelly on 1 March 2011
11 Feb 2011 AP01 Appointment of Bruce Frederick William Clement as a director
11 Feb 2011 TM01 Termination of appointment of Bruce Wood as a director
24 Nov 2010 AP01 Appointment of Dennis Washer as a director
24 Nov 2010 TM01 Termination of appointment of Bruce Mckay as a director
28 Apr 2010 AP01 Appointment of Bruce Galloway Mckay as a director