- Company Overview for GOLDWAY CORPORATION LIMITED (04612321)
- Filing history for GOLDWAY CORPORATION LIMITED (04612321)
- People for GOLDWAY CORPORATION LIMITED (04612321)
- Insolvency for GOLDWAY CORPORATION LIMITED (04612321)
- More for GOLDWAY CORPORATION LIMITED (04612321)
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) |
---|---|---|---|
02 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 May 2013 | AD01 | Registered office address changed from First Floor 10 College Road Harrow Middlesex HA1 1BE United Kingdom on 14 May 2013 | |
14 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
14 May 2013 | 600 | Appointment of a voluntary liquidator | |
14 May 2013 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2013 | AR01 |
Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2013-01-07
|
|
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
18 Jan 2011 | AD01 | Registered office address changed from 52 Bath Road Harlington Hayes Middlesex UB3 5AH on 18 January 2011 | |
18 Jan 2011 | CH01 | Director's details changed for Mr Parminder Singh Kundra on 1 January 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Mr Parminder Singh Kundra on 5 January 2010 | |
05 Nov 2009 | TM02 | Termination of appointment of Arvinder Akalley as a secretary | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Jan 2009 | 363a | Return made up to 09/12/08; full list of members | |
05 Jan 2009 | 288c | Secretary's Change of Particulars / arvinder akalley / 01/03/2008 / HouseName/Number was: , now: 12; Street was: 250C high street, now: westpoint; Area was: langley, now: ; Post Code was: SL3 8HA, now: SL1 5LD; Country was: , now: united kingdom | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
21 Aug 2008 | AA | Accounts for a small company made up to 31 December 2006 | |
07 Jan 2008 | 363a | Return made up to 09/12/07; full list of members | |
25 Sep 2007 | AA | Total exemption full accounts made up to 31 December 2005 | |
29 Dec 2006 | 363a | Return made up to 09/12/06; full list of members |