- Company Overview for FIFTH WAY LTD (08800524)
- Filing history for FIFTH WAY LTD (08800524)
- People for FIFTH WAY LTD (08800524)
- More for FIFTH WAY LTD (08800524)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
04 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 May 2016 | TM01 | Termination of appointment of John Crowley as a director on 1 May 2016 | |
21 May 2016 | AD01 | Registered office address changed from 14 Elspeth Road Wembley London Middlesex HA0 2BW to C/O William Norman Highbury Bank Cottage Berkswell Road Meriden Coventry CV7 7LB on 21 May 2016 | |
24 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-24
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jul 2015 | TM01 | Termination of appointment of William Damian Stuart Rouse as a director on 20 July 2015 | |
23 Jul 2015 | TM01 | Termination of appointment of Martin John Edward Cullinane as a director on 20 July 2015 | |
26 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
|
|
15 Apr 2014 | AD01 | Registered office address changed from Maple House Kenton Road Harrow Middlesex HA3 9DP on 15 April 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
03 Dec 2013 | NEWINC |
Incorporation
|