About

Registered Number: 06011763
Date of Incorporation: 28/11/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: Unit 6 Flushing Meadow, Yeovil, Somerset

 

Based in Yeovil, A.W.E. Grab Hire Ltd was established in 2006, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. This business has 2 directors listed as Field, Louise Samantha, Evis, Andrew William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELD, Louise Samantha 27 January 2009 - 1
EVIS, Andrew William 28 November 2006 19 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
DISS16(SOAS) - N/A 23 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
DISS16(SOAS) - N/A 20 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DISS16(SOAS) - N/A 09 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2014
DISS16(SOAS) - N/A 01 August 2013
GAZ1 - First notification of strike-off action in London Gazette 04 June 2013
DISS16(SOAS) - N/A 02 June 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 19 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
363s - Annual Return 08 April 2008
225 - Change of Accounting Reference Date 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
RESOLUTIONS - N/A 09 December 2006
RESOLUTIONS - N/A 09 December 2006
RESOLUTIONS - N/A 09 December 2006
288b - Notice of resignation of directors or secretaries 09 December 2006
NEWINC - New incorporation documents 28 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.