AWL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

AWL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06693808

Incorporation date

10/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2008)
dot icon29/01/2026
Registered office address changed from Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to 30 Old Bailey London EC4M 7AU on 2026-01-29
dot icon26/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon09/05/2025
Liquidators' statement of receipts and payments to 2025-03-06
dot icon24/07/2024
Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-07-24
dot icon07/05/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/04/2024
Registered office address changed from Spa House Watling Street Grendon Atherstone Warwickshire CV9 2PZ to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-04-29
dot icon17/04/2024
Change of name notice
dot icon17/04/2024
Certificate of change of name
dot icon28/03/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/03/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/03/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/03/2024
Statement of affairs
dot icon13/03/2024
Appointment of a voluntary liquidator
dot icon13/03/2024
Statement of affairs
dot icon13/03/2024
Resolutions
dot icon27/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon04/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon25/02/2022
Satisfaction of charge 066938080002 in full
dot icon11/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon16/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon10/09/2020
Current accounting period extended from 2020-11-30 to 2021-03-31
dot icon23/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon18/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon08/05/2018
Registration of charge 066938080002, created on 2018-04-30
dot icon14/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/05/2017
Certificate of change of name
dot icon20/05/2017
Change of name notice
dot icon14/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon18/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon18/09/2010
Director's details changed for Mr Mark Anthony on 2010-09-10
dot icon19/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/04/2010
Previous accounting period extended from 2009-09-30 to 2009-11-30
dot icon01/10/2009
Return made up to 10/09/09; full list of members
dot icon19/01/2009
Registered office changed on 19/01/2009 from 9 university road leicester leicestershire LE1 7RA united kingdom
dot icon10/09/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
13/03/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
33
207.87K
-
0.00
401.55K
-
2023
27
181.95K
-
0.00
14.09K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anthony, Mark Christopher
Director
10/09/2008 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWL REALISATIONS LIMITED

AWL REALISATIONS LIMITED is an(a) Liquidation company incorporated on 10/09/2008 with the registered office located at 30 Old Bailey, London EC4M 7AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWL REALISATIONS LIMITED?

toggle

AWL REALISATIONS LIMITED is currently Liquidation. It was registered on 10/09/2008 .

Where is AWL REALISATIONS LIMITED located?

toggle

AWL REALISATIONS LIMITED is registered at 30 Old Bailey, London EC4M 7AU.

What does AWL REALISATIONS LIMITED do?

toggle

AWL REALISATIONS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AWL REALISATIONS LIMITED?

toggle

The latest filing was on 29/01/2026: Registered office address changed from Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to 30 Old Bailey London EC4M 7AU on 2026-01-29.