Advanced company searchLink opens in new window

GREENWAYS INTERNATIONAL LIMITED

Company number 01731589

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2016 DS01 Application to strike the company off the register
04 Jan 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
30 Jul 2015 CH03 Secretary's details changed for Mrs Victoria Sarah Ramsey on 1 September 2014
30 Jul 2015 CH01 Director's details changed for Mrs Victoria Sarah Ramsey on 1 September 2014
28 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
08 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
25 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
20 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Aug 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
02 Aug 2011 TM01 Termination of appointment of Tessa Padfield as a director
04 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Mr Christopher James Padfield on 9 July 2010
03 Aug 2010 CH01 Director's details changed for Mr Michael John Padfield on 3 July 2010
03 Aug 2010 CH01 Director's details changed for Mrs Victoria Sarah Ramsey on 2 April 2010
03 Aug 2010 CH03 Secretary's details changed for Mrs Victoria Sarah Ramsey on 2 April 2010
10 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Feb 2010 AD01 Registered office address changed from 14 Craufurd Rise Maidenhead Berkshire SL6 7LX on 19 February 2010
17 Aug 2009 363a Return made up to 11/07/09; full list of members