Advanced company searchLink opens in new window

AWM OIL & GAS LIMITED

Company number 11151215

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)
26 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
28 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
28 Feb 2023 AA Accounts for a dormant company made up to 31 January 2023
04 Nov 2022 AA Accounts for a dormant company made up to 31 January 2022
29 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
12 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
30 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
30 Jan 2021 TM01 Termination of appointment of Alan Karaev as a director on 30 January 2021
18 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
22 Jan 2020 AD01 Registered office address changed from 7 Willow Close Gomersal Cleckheaton West Yorkshire BD19 4JA United Kingdom to 23 Wood Grove Leeds LS12 5NN on 22 January 2020
24 Sep 2019 AD03 Register(s) moved to registered inspection location 23 Wood Grove Farnley Leeds West Yorks LS12 5NN
24 Sep 2019 AD03 Register(s) moved to registered inspection location 23 Wood Grove Farnley Leeds West Yorks LS12 5NN
24 Sep 2019 AD02 Register inspection address has been changed from 23 Wood Grove Farnley Leeds West Yorks LS12 5NN England to 23 Wood Grove Farnley Leeds West Yorks LS12 5NN
24 Sep 2019 AD02 Register inspection address has been changed from 23 Wood Grove Farnley Leeds West Yorks LS12 5NN England to 23 Wood Grove Farnley Leeds West Yorks LS12 5NN
24 Sep 2019 AD02 Register inspection address has been changed to 23 Wood Grove Farnley Leeds West Yorks LS12 5NN
23 Sep 2019 EH02 Elect to keep the directors' residential address register information on the public register
23 Sep 2019 PSC04 Change of details for Mr Tony Store as a person with significant control on 23 September 2019
23 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
27 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
27 Jan 2019 SH01 Statement of capital following an allotment of shares on 27 January 2019
  • GBP 100
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 24 July 2018
  • GBP 100
16 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted