- Company Overview for GARRAWAYS LIMITED (03007262)
- Filing history for GARRAWAYS LIMITED (03007262)
- People for GARRAWAYS LIMITED (03007262)
- More for GARRAWAYS LIMITED (03007262)
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) |
---|---|---|---|
06 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2018 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
05 Mar 2018 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 February 2018 | |
05 Mar 2018 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 27 February 2018 | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2017 | CH01 | Director's details changed for Mr Brian Richard Macpherson on 9 February 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Feb 2016 | AD01 | Registered office address changed from , 201 Bedford Avenue, Slough, SL1 4RY to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE on 9 February 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-03-04
|
|
03 Mar 2015 | TM01 | Termination of appointment of Timothy Nicholas Lively as a director on 3 January 2014 | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2014 | AP04 | Appointment of Maclay Murray & Spens Llp as a secretary | |
13 Jan 2014 | TM02 | Termination of appointment of Sf Secretaries Limited as a secretary | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Nov 2013 | AD01 | Registered office address changed from , Shakespeare House 36 Bidavon Industrial Estate, Waterloo Road, Bidford on Avon, Warwickshire, B50 4JW, England on 25 November 2013 |