Advanced company searchLink opens in new window

GARRAWAYS LIMITED

Company number 03007262

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)
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
05 Mar 2018 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 February 2018
05 Mar 2018 AP04 Appointment of Dentons Secretaries Limited as a secretary on 27 February 2018
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2017 AA Total exemption small company accounts made up to 31 October 2016
04 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2017 CH01 Director's details changed for Mr Brian Richard Macpherson on 9 February 2017
22 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Feb 2016 AD01 Registered office address changed from , 201 Bedford Avenue, Slough, SL1 4RY to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE on 9 February 2016
07 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Mar 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
03 Mar 2015 TM01 Termination of appointment of Timothy Nicholas Lively as a director on 3 January 2014
25 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
13 Jan 2014 AP04 Appointment of Maclay Murray & Spens Llp as a secretary
13 Jan 2014 TM02 Termination of appointment of Sf Secretaries Limited as a secretary
26 Nov 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Nov 2013 AD01 Registered office address changed from , Shakespeare House 36 Bidavon Industrial Estate, Waterloo Road, Bidford on Avon, Warwickshire, B50 4JW, England on 25 November 2013
04 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/12
11 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders