About

Registered Number: 05828274
Date of Incorporation: 24/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2018 (5 years and 9 months ago)
Registered Address: Freshford House, Redcliffe Way, Bristol, BS1 6NL

 

Based in Bristol, Award Financial Services Ltd was setup in 2006, it's status in the Companies House registry is set to "Dissolved". The companies director is Ward, Terence. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WARD, Terence 24 May 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2018
4.72 - Return of final meeting in creditors' voluntary winding-up 26 April 2018
RESOLUTIONS - N/A 07 December 2017
AD01 - Change of registered office address 17 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2016
AD01 - Change of registered office address 11 April 2016
AC92 - N/A 24 June 2014
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2012
4.72 - Return of final meeting in creditors' voluntary winding-up 03 May 2012
4.68 - Liquidator's statement of receipts and payments 30 March 2012
4.68 - Liquidator's statement of receipts and payments 05 October 2011
4.68 - Liquidator's statement of receipts and payments 07 April 2011
4.68 - Liquidator's statement of receipts and payments 07 April 2011
4.68 - Liquidator's statement of receipts and payments 07 April 2011
4.68 - Liquidator's statement of receipts and payments 25 October 2010
4.68 - Liquidator's statement of receipts and payments 15 April 2010
RESOLUTIONS - N/A 30 March 2009
4.20 - N/A 30 March 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 30 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 20 March 2008
287 - Change in situation or address of Registered Office 19 November 2007
363a - Annual Return 28 June 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
CERTNM - Change of name certificate 19 January 2007
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2006
225 - Change of Accounting Reference Date 17 July 2006
RESOLUTIONS - N/A 26 June 2006
123 - Notice of increase in nominal capital 26 June 2006
NEWINC - New incorporation documents 24 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.