Advanced company searchLink opens in new window

STOWAWAY LIMITED

Company number 08901148

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)
30 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2018 AA Accounts for a dormant company made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
02 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
31 Aug 2016 AA Accounts for a dormant company made up to 28 February 2016
21 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 90
21 Feb 2016 CH03 Secretary's details changed for Daniel Steven Turner-Davidson on 1 January 2016
12 Jan 2016 AA Accounts for a dormant company made up to 28 February 2015
06 Jan 2016 AD01 Registered office address changed from C/O Mr D Turner-Davidson 136 Monks Dale Yeovil Somerset BA21 3HT to PO Box BA22 9EB 465 Hyde Park East Chinnock Yeovil Somerset BA22 9EB on 6 January 2016
10 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 90
25 Feb 2015 CH01 Director's details changed for Luke Michael Wycherley on 25 February 2015
08 Sep 2014 TM01 Termination of appointment of Matthew Brigden as a director on 27 August 2014
15 Mar 2014 CH01 Director's details changed for Mathew Brigden on 15 March 2014
19 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-19
  • GBP 90