14 January 2020 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
29 October 2019 | First Gazette notice for voluntary strike-off | 1 page |
---|
17 October 2019 | Application to strike the company off the register | 3 pages |
---|
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 | 5 pages |
---|
16 November 2018 | Notification of Amec Foster Wheeler International Holdings Limited as a person with significant control on 28 December 2017 | 2 pages |
---|
16 November 2018 | Cessation of Amec Usa Holdings Limited as a person with significant control on 28 December 2017 | 1 page |
---|
16 November 2018 | Cessation of Afw Finance 2 Limited as a person with significant control on 28 December 2017 | 1 page |
---|
16 November 2018 | Confirmation statement made on 5 November 2018 with updates | 6 pages |
---|
12 September 2018 | Full accounts made up to 31 December 2017 | 22 pages |
---|
28 February 2018 | Appointment of Iain Angus Jones as a secretary on 16 February 2018 | 2 pages |
---|
28 February 2018 | Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 | 1 page |
---|
18 January 2018 | Statement of capital on 28 December 2017 | 4 pages |
---|
22 December 2017 | Statement by Directors | 1 page |
---|
22 December 2017 | Solvency Statement dated 22/12/17 | 1 page |
---|
22 December 2017 | Statement of capital on 22 December 2017 - EUR 9,505,500
- GBP 1
- USD 1
| 5 pages |
---|
22 December 2017 | Resolutions - RES06 ‐ Resolution of reduction in issued share capital
| 2 pages |
---|
7 December 2017 | Appointment of Mr William George Setter as a director on 30 November 2017 | 2 pages |
---|
7 December 2017 | Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 | 1 page |
---|
30 November 2017 | Termination of appointment of Alan Dick as a director on 30 November 2017 | 1 page |
---|
30 November 2017 | Appointment of Mr Carl Anthony Chatfield as a director on 30 November 2017 | 2 pages |
---|
10 November 2017 | Confirmation statement made on 5 November 2017 with no updates | 3 pages |
---|
10 November 2017 | Confirmation statement made on 5 November 2017 with no updates | 3 pages |
---|
24 October 2017 | Resolutions - RES13 ‐ Share premium a/c cancelled 04/10/2017
| 5 pages |
---|
24 October 2017 | Solvency Statement dated 04/10/17 | 2 pages |
---|
24 October 2017 | Solvency Statement dated 04/10/17 | 2 pages |
---|
24 October 2017 | Statement of capital on 24 October 2017 - GBP 3,067,325
- EUR 9,505,500
- USD 100
| 5 pages |
---|
24 October 2017 | Resolutions - RES13 ‐ Share premium a/c cancelled 04/10/2017
| 5 pages |
---|
24 October 2017 | Statement by Directors | 2 pages |
---|
24 October 2017 | Statement by Directors | 2 pages |
---|
24 October 2017 | Statement of capital on 24 October 2017 - GBP 3,067,325
- EUR 9,505,500
- USD 100
| 5 pages |
---|
4 October 2017 | Full accounts made up to 31 December 2016 | 22 pages |
---|
4 October 2017 | Full accounts made up to 31 December 2016 | 22 pages |
---|
14 July 2017 | Notification of Amec Usa Holdings Limited as a person with significant control on 13 December 2016 | 2 pages |
---|
14 July 2017 | Change of details for Afw Finance 2 Limited as a person with significant control on 13 December 2016 | 2 pages |
---|
14 July 2017 | Change of details for Afw Finance 2 Limited as a person with significant control on 13 December 2016 | 2 pages |
---|
14 July 2017 | Notification of Amec Usa Holdings Limited as a person with significant control on 14 July 2017 | 2 pages |
---|
1 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 | 1 page |
---|
1 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 | 2 pages |
---|
1 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 | 1 page |
---|
1 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 | 2 pages |
---|
9 November 2016 | Confirmation statement made on 5 November 2016 with updates | 7 pages |
---|
9 November 2016 | Confirmation statement made on 5 November 2016 with updates | 7 pages |
---|
23 May 2016 | Second filing of SH01 previously delivered to Companies House - ANNOTATION Clarification Date of allotment is 09/11/2015
| 7 pages |
---|
23 May 2016 | Particulars of variation of rights attached to shares - ANNOTATION Clarification This document is a second filing of SH10 registered on 19/12/2015
| 4 pages |
---|
23 May 2016 | Second filing of SH01 previously delivered to Companies House - ANNOTATION Clarification Date of allotment is 09/11/2015
| 7 pages |
---|
23 May 2016 | Particulars of variation of rights attached to shares - ANNOTATION Clarification This document is a second filing of SH10 registered on 19/12/2015
| 4 pages |
---|
12 February 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 | 1 page |
---|
12 February 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 | 1 page |
---|
23 December 2015 | Statement of capital following an allotment of shares on 9 November 2015 - GBP 3,067,326.00
- EUR 9,505,500.00
- ANNOTATION Clarification a second filed SH01 was registered on 23/05/2016
| 6 pages |
---|
23 December 2015 | Statement of capital following an allotment of shares on 9 November 2015 - GBP 3,067,326.00
- EUR 9,505,500.00
- ANNOTATION Clarification a second filed SH01 was registered on 23/05/2016
| 6 pages |
---|
23 December 2015 | Statement of capital following an allotment of shares on 9 November 2015 - GBP 3,067,326.00
- EUR 9,505,500.00
| 5 pages |
---|
19 December 2015 | Particulars of variation of rights attached to shares - ANNOTATION Clarification a second filed SH10 was registered on 23/05/2016
| 4 pages |
---|
19 December 2015 | Particulars of variation of rights attached to shares - ANNOTATION Clarification a second filed SH10 was registered on 23/05/2016
| 4 pages |
---|
19 December 2015 | Particulars of variation of rights attached to shares | 3 pages |
---|
9 November 2015 | Company name changed awf investments LIMITED\certificate issued on 09/11/15 - NM04 ‐ Change of name by provision in articles
| 2 pages |
---|
9 November 2015 | Company name changed awf investments LIMITED\certificate issued on 09/11/15 - NM04 ‐ Change of name by provision in articles
| 2 pages |
---|
6 November 2015 | Incorporation Statement of capital on 2015-11-06 | 37 pages |
---|
6 November 2015 | Incorporation Statement of capital on 2015-11-06 | 37 pages |
---|