Advanced company searchLink opens in new window

AWARE DISTRIBUTION LIMITED

Company number 07771358

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)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
25 May 2016 AP01 Appointment of Mr Philip Geoffrey Calladine as a director on 29 April 2016
25 May 2016 AP01 Appointment of Mr Grahame Paul Benson as a director on 29 April 2016
25 May 2016 AD01 Registered office address changed from 93 Headlands Kettering Northamptonshire NN15 6BL to 5 Blackchapel Drive Rochdale Lancashire OL16 4QU on 25 May 2016
25 May 2016 TM01 Termination of appointment of Ian David Winn as a director on 29 April 2016
25 May 2016 TM01 Termination of appointment of Gavin Anthony Peter Lyons as a director on 29 April 2016
25 May 2016 TM01 Termination of appointment of Darron Giddens as a director on 29 April 2016
25 May 2016 TM02 Termination of appointment of Wjm Secretaries Limited as a secretary on 29 April 2016
28 Mar 2016 TM01 Termination of appointment of Nicholas Bryan Thomas Scallan as a director on 23 March 2016
08 Feb 2016 AP01 Appointment of Mr Ian David Winn as a director on 1 February 2016
31 Dec 2015 AP01 Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015
16 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
06 Jul 2015 AA Full accounts made up to 30 September 2014
14 Jan 2015 TM01 Termination of appointment of Sherrie Michelle Savage as a director on 30 October 2013
03 Dec 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10,000
11 Nov 2014 CH01 Director's details changed for Sherrie Michelle Savage on 31 October 2013
16 Aug 2014 AA Full accounts made up to 30 September 2013
04 Apr 2014 TM01 Termination of appointment of Alan Bonner as a director
11 Mar 2014 AP01 Appointment of Nicholas Bryan Thomas Scallan as a director
20 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10,000
15 Jul 2013 AD01 Registered office address changed from Brooke House 4 the Lakes Northampton NN4 7YD on 15 July 2013
04 Jul 2013 AA Full accounts made up to 30 September 2012
09 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
17 Jul 2012 AD01 Registered office address changed from Innovation House Bellringer Road Trentham Stoke-on-Trent Staffordshire ST4 8GH United Kingdom on 17 July 2012