AWG RAIL SERVICES LIMITED: Filings
Overview
| Company Name | AWG RAIL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04055151 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AWG RAIL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Aug 21, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Wave Holdings Limited as a person with significant control on Mar 11, 2020 | 2 pages | PSC05 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Change of details for Morco (3) Limited as a person with significant control on Sep 26, 2019 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed wave environmental LIMITED\certificate issued on 26/09/19 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Jonathan David Forster on Sep 02, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Morco (3) Limited as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Claire Tytherleigh Russell as a director on Jul 28, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Ann Horlock Clarke as a director on Jul 28, 2016 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Elizabeth Ann Horlock Clarke as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Tytherleigh Russell as a director on Nov 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on Sep 29, 2015 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0