Advanced company searchLink opens in new window

GARRAWAYS LIMITED

Company number 03007262

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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