Advanced company searchLink opens in new window

SUMMERWAY LIMITED

Company number NI606375

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)
17 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2013
22 Oct 2014 AD01 Registered office address changed from 92 High Street Belfast BT1 2BG to 11 Sharman House Old Windmill Road Crawfordsburn Bangor County Down BT19 1XN on 22 October 2014
22 Oct 2014 AD01 Registered office address changed from 11 Old Windmill Road Crawfordsburn Bangor County Down BT19 1XN Northern Ireland to 11 Sharman House Old Windmill Road Crawfordsburn Bangor County Down BT19 1XN on 22 October 2014
22 Oct 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
25 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2013 AA Total exemption full accounts made up to 31 March 2012
26 Apr 2013 AR01 Annual return made up to 29 March 2013
Statement of capital on 2013-04-26
  • GBP 1
01 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
20 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 18/05/2011
20 May 2011 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 20 May 2011
20 May 2011 AP01 Appointment of Gerard Joseph Armstrong as a director
20 May 2011 TM01 Termination of appointment of Cs Director Services Limited as a director
20 May 2011 TM01 Termination of appointment of Denise Redpath as a director
01 Mar 2011 NEWINC Incorporation