Advanced company searchLink opens in new window

INFORMATION BYWAY C.I.C.

Company number 03499040

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2016 DS01 Application to strike the company off the register
21 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Feb 2015 AR01 Annual return made up to 26 January 2015 no member list
23 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Feb 2014 AR01 Annual return made up to 26 January 2014 no member list
04 Feb 2014 CH03 Secretary's details changed for Mrs Marilyn Dunkelman on 20 March 2013
04 Feb 2014 CH01 Director's details changed for Mrs Marilyn Dunkelman on 20 March 2013
04 Feb 2014 CH01 Director's details changed for Mr Jonathan Paul Dunkelman on 20 March 2013
17 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
10 Sep 2013 AD01 Registered office address changed from 29 Mawbys Lane Appleby Magna Swadlincote Derbyshire DE12 7AA United Kingdom on 10 September 2013
15 Feb 2013 AR01 Annual return made up to 26 January 2013 no member list
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
09 Feb 2012 AR01 Annual return made up to 26 January 2012 no member list
01 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Feb 2011 AR01 Annual return made up to 26 January 2011 no member list
11 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
11 Feb 2010 AR01 Annual return made up to 26 January 2010 no member list
11 Feb 2010 CH01 Director's details changed for Mrs Marilyn Dunkelman on 11 February 2010
26 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
24 Aug 2009 288a Secretary appointed mrs marilyn dunkelman
24 Aug 2009 288b Appointment terminated director harry steward
24 Aug 2009 288b Appointment terminated secretary harry steward
29 Jun 2009 287 Registered office changed on 29/06/2009 from appleby online the coach house sir john moore foundation top street appleby magna swadlincote DE12 7AH