Advanced company searchLink opens in new window

MYWAY COMPONENTS LIMITED

Company number 06670302

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2013 DS01 Application to strike the company off the register
18 Sep 2013 AA Total exemption small company accounts made up to 31 August 2013
12 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 90
18 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
12 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
28 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
19 Oct 2010 CERTNM Company name changed myway marketing LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
  • NM01 ‐ Change of name by resolution
14 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-08
14 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
14 Aug 2010 CH04 Secretary's details changed for Peakco Limited on 12 August 2010
26 Feb 2010 AA Total exemption small company accounts made up to 31 August 2009
29 Oct 2009 CH01 Director's details changed for Paul Raymond Hughes on 22 October 2009
14 Aug 2009 363a Return made up to 12/08/09; full list of members
18 Aug 2008 88(2) Ad 12/08/08\gbp si 89@1=89\gbp ic 1/90\
18 Aug 2008 288a Secretary appointed peakco LIMITED
18 Aug 2008 288a Director appointed paul raymond hughes
18 Aug 2008 287 Registered office changed on 18/08/2008 from unit 3 kiln lane harpur hill industrial estate buxton derbyshire SK17 9JL
13 Aug 2008 288b Appointment terminated secretary abergan reed nominees LIMITED
13 Aug 2008 288b Appointment terminated director abergan reed LTD