Advanced company searchLink opens in new window

WAY IN LIMITED

Company number 03158100

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)
07 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2011 DS01 Application to strike the company off the register
25 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
Statement of capital on 2011-03-25
  • GBP 5,706.1
15 Mar 2011 CH01 Director's details changed for William Ernest Graeme Falconer on 1 January 2011
12 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
07 Apr 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
15 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
12 May 2009 363a Return made up to 13/02/09; full list of members
30 Apr 2009 288c Director's Change of Particulars / mark ludolf / 01/01/2009 / HouseName/Number was: chemin du vent, now: 8; Street was: d'autan, now: leicester road; Area was: , now: uppingham; Post Town was: le pech d'andressac, now: oakham; Region was: cajarc 46160, now: leicestershire; Post Code was: , now: LE15 9SD; Country was: france, now:
21 Apr 2009 288c Director's Change of Particulars / william falconer / 01/02/2009 / HouseName/Number was: , now: 16; Street was: 20 bayley close, now: stamford road; Area was: uppingham, now: exton; Post Town was: rutland, now: oakham; Region was: leicestershire, now: rutland; Post Code was: LE15 9TG, now: LE15 8AZ
24 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
14 Apr 2008 AA Total exemption small company accounts made up to 28 February 2007
09 Apr 2008 363a Return made up to 13/02/08; full list of members
04 Mar 2008 288c Director's Change of Particulars / mark ludolf / 22/02/2008 / HouseName/Number was: , now: chemin du vent; Street was: 8 leicester road, now: d'autan; Area was: uppingham, now: ; Post Town was: oakham, now: le pech d'andressac; Region was: leicestershire, now: cajarc 46160; Post Code was: LE15 9SD, now: ; Country was: , now: france
25 Feb 2008 AA Total exemption small company accounts made up to 28 February 2006
01 May 2007 363a Return made up to 13/02/07; full list of members
06 Feb 2007 287 Registered office changed on 06/02/07 from: 1ST floor, thrapston house huntingdon road, thrapston kettering northants NN14 4JH
16 Nov 2006 AA Total exemption small company accounts made up to 28 February 2005
04 Apr 2006 287 Registered office changed on 04/04/06 from: 36A high street thrapston kettering northamptonshire NN14 4JH
22 Mar 2006 AA Total exemption small company accounts made up to 29 February 2004
10 Mar 2006 363a Return made up to 13/02/06; full list of members
09 Mar 2006 288a New director appointed
08 Oct 2004 363s Return made up to 13/02/03; no change of members
03 Aug 2004 363s Return made up to 13/02/04; no change of members