Knutsford
WA16 8QZ
Director Name | Mr William George Setter |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2017(2 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Secretary Name | Iain Angus Jones |
---|---|
Status | Closed |
Appointed | 16 February 2018(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 January 2020) |
Role | Company Director |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Alan Dick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(same day as company formation) |
Role | Director Of Tax And Treasury |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Grant Richmond Ling |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Helen Morrell |
---|---|
Status | Resigned |
Appointed | 06 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Resigned |
Appointed | 22 February 2017(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Website | www.investmentglasgow.co.uk |
---|---|
Telephone | 0141 4041500 |
Telephone region | Glasgow |
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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
|
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
|
22 December 2017 | Resolutions
|
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
|
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
|
24 October 2017 | Resolutions
|
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
|
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
|
23 May 2016 | Particulars of variation of rights attached to shares
|
23 May 2016 | Second filing of SH01 previously delivered to Companies House
|
23 May 2016 | Particulars of variation of rights attached to shares
|
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
|
23 December 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
19 December 2015 | Particulars of variation of rights attached to shares
|
19 December 2015 | Particulars of variation of rights attached to shares
|
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
|
9 November 2015 | Company name changed awf investments LIMITED\certificate issued on 09/11/15
|
6 November 2015 | Incorporation Statement of capital on 2015-11-06
|
6 November 2015 | Incorporation Statement of capital on 2015-11-06
|