- Company Overview for MYWAY COMPONENTS LIMITED (06670302)
- Filing history for MYWAY COMPONENTS LIMITED (06670302)
- People for MYWAY COMPONENTS LIMITED (06670302)
- More for MYWAY COMPONENTS LIMITED (06670302)
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
|
|
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
|
|
14 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
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 |