- Company Overview for ACREWAY LIMITED (01298473)
- Filing history for ACREWAY LIMITED (01298473)
- People for ACREWAY LIMITED (01298473)
- Charges for ACREWAY LIMITED (01298473)
- Insolvency for ACREWAY LIMITED (01298473)
- More for ACREWAY LIMITED (01298473)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 February 2017 | |
07 Mar 2017 | LIQ MISC | Insolvency:secretary of state's release of liquidator | |
27 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2016 | LIQ MISC OC | Court order INSOLVENCY:court order - removal/replacement of liquidator | |
27 Oct 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Mar 2016 | AD01 | Registered office address changed from 20 Greyfriars Road Reading Berks RG1 1NL to 15 Canada Square London E14 5GL on 4 March 2016 | |
03 Mar 2016 | 4.70 | Declaration of solvency | |
03 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
15 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
07 Oct 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 January 2015 | |
01 Oct 2015 | MR04 | Satisfaction of charge 8 in full | |
04 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
Statement of capital on 2015-10-07
|
|
13 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
17 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
07 Feb 2013 | CH01 | Director's details changed for Simon Christopher Perkins on 7 February 2013 | |
07 Feb 2013 | CH01 | Director's details changed for Steven Richard Mew on 7 February 2013 | |
09 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
01 Dec 2011 | AA | Full accounts made up to 31 March 2011 |