- Company Overview for A. B. SOLWAY LIMITED (06487802)
- Filing history for A. B. SOLWAY LIMITED (06487802)
- People for A. B. SOLWAY LIMITED (06487802)
- More for A. B. SOLWAY LIMITED (06487802)
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) |
---|---|---|---|
19 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2014 | DS01 | Application to strike the company off the register | |
19 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2014 | AD01 | Registered office address changed from 37 Bosvean Road Shortlanesend Truro Cornwall TR4 9DX on 13 January 2014 | |
04 Apr 2013 | AR01 |
Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-04-04
|
|
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
31 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Andrew Barry Solway on 1 October 2009 | |
18 Mar 2010 | TM02 | Termination of appointment of Amanda Solway as a secretary | |
01 Dec 2009 | AA | Accounts made up to 31 January 2009 | |
01 May 2009 | 363a | Return made up to 29/01/09; full list of members | |
20 Feb 2008 | MEM/ARTS | Memorandum and Articles of Association | |
18 Feb 2008 | CERTNM | Company name changed heron refinishing LIMITED\certificate issued on 18/02/08 | |
29 Jan 2008 | NEWINC | Incorporation |