About

Registered Number: 04665759
Date of Incorporation: 13/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: 1 Southfield Close, Scraptoft, Leicester, LE7 9UR

 

Award & Co Ltd was registered on 13 February 2003 and has its registered office in Leicester, it has a status of "Dissolved". There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHIBLEY, Alicja Magdalena 13 February 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 21 January 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 20 February 2014
CH01 - Change of particulars for director 20 February 2014
AR01 - Annual Return 18 April 2013
AD01 - Change of registered office address 18 April 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 23 December 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 30 March 2009
363a - Annual Return 20 February 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 24 January 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 20 February 2004
225 - Change of Accounting Reference Date 04 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2003
RESOLUTIONS - N/A 03 November 2003
RESOLUTIONS - N/A 03 November 2003
RESOLUTIONS - N/A 03 November 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.