Advanced company searchLink opens in new window

CONWAY CONTAINER WAY LIMITED

Company number NI018117

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)
04 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2011 DS01 Application to strike the company off the register
05 Sep 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
Statement of capital on 2011-09-05
  • GBP 1,000
24 Jun 2011 TM01 Termination of appointment of Alan Barr as a director
24 Jun 2011 AP01 Appointment of Dr Mark Whitworth as a director
16 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
11 Oct 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
10 Aug 2010 TM01 Termination of appointment of Stephen Baxter as a director
10 Aug 2010 AP01 Appointment of Mr Thomas Eardley Allison as a director
02 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
23 Jan 2010 CH01 Director's details changed for Stephen Roy Baxter on 25 November 2009
28 Nov 2009 TM02 Termination of appointment of William Bowley as a secretary
28 Nov 2009 AP03 Appointment of Caroline Ruth Marrison Gill as a secretary
22 Aug 2009 371S(NI) 19/07/09 annual return shuttle
08 Jul 2009 296(NI) Change of dirs/sec
08 Jul 2009 296(NI) Change of dirs/sec
04 Feb 2009 AC(NI) 31/03/08 annual accts
05 Sep 2008 371S(NI) 19/07/08 annual return shuttle
06 Aug 2008 296(NI) Change of dirs/sec
06 Aug 2008 296(NI) Change of dirs/sec
06 Aug 2008 296(NI) Change of dirs/sec
06 Aug 2008 296(NI) Change of dirs/sec
01 Mar 2008 AC(NI) 31/03/07 annual accts
23 Aug 2007 371S(NI) 19/07/07 annual return shuttle