Advanced company searchLink opens in new window

ACREWAY LIMITED

Company number 01298473

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)
10 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
14 Jun 2017 4.68 Liquidators' statement of receipts and payments to 14 February 2017
07 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
27 Oct 2016 600 Appointment of a voluntary liquidator
27 Oct 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal/replacement of liquidator
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
04 Mar 2016 AD01 Registered office address changed from 20 Greyfriars Road Reading Berks RG1 1NL to 15 Canada Square London E14 5GL on 4 March 2016
03 Mar 2016 4.70 Declaration of solvency
03 Mar 2016 600 Appointment of a voluntary liquidator
03 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-15
05 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 21,835,913
15 Oct 2015 AA Full accounts made up to 31 March 2015
07 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 January 2015
01 Oct 2015 MR04 Satisfaction of charge 8 in full
04 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 21,835,913

Statement of capital on 2015-10-07
  • GBP 21,835,913
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015.
13 Nov 2014 AA Full accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 21,835,913
17 Sep 2013 AA Full accounts made up to 31 March 2013
07 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
07 Feb 2013 CH01 Director's details changed for Simon Christopher Perkins on 7 February 2013
07 Feb 2013 CH01 Director's details changed for Steven Richard Mew on 7 February 2013
09 Jul 2012 AA Full accounts made up to 31 March 2012
17 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
01 Dec 2011 AA Full accounts made up to 31 March 2011