Advanced company searchLink opens in new window

A W BLADES LIMITED

Company number 08856180

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)
11 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 4 June 2021
12 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 4 June 2020
26 Jun 2019 AD01 Registered office address changed from C/O C/O Atkinson Walker (Saws) Limited 1 Cotton Mill Row Sheffield S3 8RU England to 22 Gander Lane Barlborough Chesterfield S43 4PZ on 26 June 2019
25 Jun 2019 600 Appointment of a voluntary liquidator
25 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-05
21 Jun 2019 LIQ02 Statement of affairs
14 Dec 2018 TM01 Termination of appointment of Christopher Sellars as a director on 13 December 2018
02 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
04 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26
03 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with updates
03 Oct 2017 PSC05 Change of details for Sevco 5110 Limited as a person with significant control on 20 September 2017
01 Aug 2017 TM01 Termination of appointment of Mark Anthony Rowley as a director on 1 August 2017
16 Feb 2017 AA Total exemption small company accounts made up to 31 January 2016
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
05 Sep 2016 AP01 Appointment of Mr Mark Anthony Rowley as a director on 2 September 2016
23 Aug 2016 AD01 Registered office address changed from 1 Effingham Street Sheffield S4 7YP to C/O C/O Atkinson Walker (Saws) Limited 1 Cotton Mill Row Sheffield S3 8RU on 23 August 2016
14 Mar 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
08 Mar 2016 MR01 Registration of charge 088561800004, created on 8 March 2016
11 Feb 2016 SH01 Statement of capital following an allotment of shares on 28 January 2016
  • GBP 196
11 Feb 2016 TM01 Termination of appointment of Dawn Egley as a director on 28 January 2016
11 Feb 2016 AP01 Appointment of Mr Christopher Sellars as a director on 28 January 2016
28 Jan 2016 MR01 Registration of charge 088561800002, created on 27 January 2016