About

Registered Number: 06015922
Date of Incorporation: 01/12/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (8 years and 1 month ago)
Registered Address: 3 Swettenham, 3 Rose Cottage, Congleton, Cheshire, CW12 2LE,

 

Established in 2006, Aew Project Services Ltd are based in Congleton in Cheshire, it's status at Companies House is "Dissolved". This company has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 06 May 2016
DISS40 - Notice of striking-off action discontinued 13 April 2016
AR01 - Annual Return 12 April 2016
AD01 - Change of registered office address 17 March 2016
AD01 - Change of registered office address 16 March 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 08 January 2014
TM02 - Termination of appointment of secretary 08 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 02 January 2013
AD01 - Change of registered office address 05 October 2012
AA - Annual Accounts 28 September 2012
DISS40 - Notice of striking-off action discontinued 18 July 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
AA - Annual Accounts 12 July 2012
DISS40 - Notice of striking-off action discontinued 07 January 2012
AR01 - Annual Return 04 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 14 October 2010
TM01 - Termination of appointment of director 12 March 2010
AR01 - Annual Return 24 February 2010
CH04 - Change of particulars for corporate secretary 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 04 February 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
AA - Annual Accounts 13 October 2008
395 - Particulars of a mortgage or charge 21 June 2008
363s - Annual Return 24 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2008
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
NEWINC - New incorporation documents 01 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.