- Company Overview for AWARE DISTRIBUTION LIMITED (07771358)
- Filing history for AWARE DISTRIBUTION LIMITED (07771358)
- People for AWARE DISTRIBUTION LIMITED (07771358)
- More for AWARE DISTRIBUTION LIMITED (07771358)
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
|
|
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
|
|
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
|
|
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 |