About

Registered Number: 05319911
Date of Incorporation: 22/12/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2019 (5 years and 4 months ago)
Registered Address: 3 Hillcrest Road, Offerton, Stockport, Cheshire, SK2 5QJ

 

Awc Engineering Ltd was setup in 2004. The companies director is listed as Knowles, Gaynor Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KNOWLES, Gaynor Louise 05 January 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 January 2019
L64.07 - Release of Official Receiver 23 October 2018
COCOMP - Order to wind up 15 September 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 23 February 2015
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 23 December 2013
MR01 - N/A 17 October 2013
MR01 - N/A 27 April 2013
MR04 - N/A 19 April 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 26 January 2010
395 - Particulars of a mortgage or charge 22 September 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 11 January 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 08 January 2007
287 - Change in situation or address of Registered Office 08 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 January 2007
353 - Register of members 08 January 2007
AA - Annual Accounts 15 August 2006
225 - Change of Accounting Reference Date 12 May 2006
363a - Annual Return 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 13 January 2005
353a - Register of members in non-legible form 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
NEWINC - New incorporation documents 22 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2013 Outstanding

N/A

A registered charge 09 April 2013 Outstanding

N/A

Debenture 14 September 2009 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.