- Company Overview for TRUEWAY LIMITED (08604298)
- Filing history for TRUEWAY LIMITED (08604298)
- People for TRUEWAY LIMITED (08604298)
- More for TRUEWAY LIMITED (08604298)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2019 | DS01 | Application to strike the company off the register | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
27 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 29 August 2014
|
|
17 Sep 2014 | SH08 | Change of share class name or designation | |
21 Aug 2014 | AD01 | Registered office address changed from 7 Riverbank Close Nantwich Cheshire CW5 5YF to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 21 August 2014 | |
21 Aug 2014 | AR01 | Annual return made up to 10 July 2014 with full list of shareholders | |
12 Jul 2013 | AP01 | Appointment of Cameron John Mcneil as a director | |
10 Jul 2013 | NEWINC |
Incorporation
|