Company NameAWM Commissioning Limited
Company StatusDissolved
Company Number07052598
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 6 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew William McLaughlin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2009(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address29 Healds Green Chadderton Fold
Oldham
Greater Manchester
OL1 2SP
Secretary NameMrs Janet Margaret McLaughlin
StatusClosed
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address29 Healds Green Chadderton Fold
Oldham
Greater Manchester
OL1 2SP

Location

Registered Address29 Healds Green Chadderton Fold
Oldham
Greater Manchester
OL1 2SP
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton North
Built Up AreaGreater Manchester

Shareholders

60 at £1Andrew William Mclaughlin
60.00%
Ordinary
40 at £1Janet Margaret Mclaughlin
40.00%
Ordinary

Financials

Year2014
Net Worth£3,455
Cash£17,320
Current Liabilities£15,291

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022Voluntary strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
17 December 2021Application to strike the company off the register (1 page)
17 November 2021Confirmation statement made on 21 October 2021 with updates (4 pages)
10 February 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
2 November 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
21 April 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
4 November 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
27 March 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
7 November 2018Director's details changed for Mr Andrew William Mclaughlin on 1 November 2018 (2 pages)
7 November 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
6 March 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
30 October 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
10 April 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
10 April 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
21 September 2016Director's details changed (2 pages)
21 September 2016Director's details changed (2 pages)
20 September 2016Registered office address changed from 71 Lulworth Road Middleton Manchester M24 2QH to 29 Healds Green Chadderton Fold Oldham Greater Manchester OL1 2SP on 20 September 2016 (1 page)
20 September 2016Secretary's details changed for Mrs Janet Margaret Mclaughlin on 20 September 2016 (1 page)
20 September 2016Director's details changed for Andrew William Mclaughlin on 20 September 2016 (2 pages)
20 September 2016Director's details changed for Andrew William Mclaughlin on 20 September 2016 (2 pages)
20 September 2016Secretary's details changed for Mrs Janet Margaret Mclaughlin on 20 September 2016 (1 page)
20 September 2016Registered office address changed from 71 Lulworth Road Middleton Manchester M24 2QH to 29 Healds Green Chadderton Fold Oldham Greater Manchester OL1 2SP on 20 September 2016 (1 page)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
6 September 2011Secretary's details changed for Mrs Janet Margaret Mcmahon on 29 January 2011 (1 page)
6 September 2011Secretary's details changed for Mrs Janet Margaret Mcmahon on 29 January 2011 (1 page)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
8 November 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
8 November 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
23 October 2009Appointment of Mrs Janet Margaret Mcmahon as a secretary (1 page)
23 October 2009Appointment of Mrs Janet Margaret Mcmahon as a secretary (1 page)
21 October 2009Incorporation (35 pages)
21 October 2009Incorporation (35 pages)