Advanced company searchLink opens in new window

GOREWAY HOLDINGS LIMITED

Company number 03695350

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)
28 Jan 2004 363s Return made up to 14/01/04; full list of members
13 Jan 2004 AA Accounts for a small company made up to 31 August 2003
18 Mar 2003 AA Accounts for a small company made up to 31 August 2002
21 Jan 2003 363s Return made up to 14/01/03; full list of members
08 Aug 2002 AA Accounts for a small company made up to 31 August 2001
15 Jan 2002 363s Return made up to 14/01/02; full list of members
03 May 2001 AA Full accounts made up to 31 August 2000
08 Mar 2001 CERTNM Company name changed the burlington press LIMITED\certificate issued on 08/03/01
23 Jan 2001 363s Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
22 Aug 2000 AA Full accounts made up to 31 August 1999
04 Feb 2000 288b Secretary resigned
04 Feb 2000 363s Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
14 May 1999 88(3) Particulars of contract relating to shares
14 May 1999 88(2)R Ad 29/03/99--------- £ si 599880@1=599880 £ ic 120/600000
25 Apr 1999 88(2)R Ad 29/03/99--------- £ si 118@1=118 £ ic 2/120
20 Apr 1999 288a New director appointed
20 Apr 1999 225 Accounting reference date shortened from 31/01/00 to 31/08/99
20 Apr 1999 288a New secretary appointed
20 Apr 1999 287 Registered office changed on 20/04/99 from: station road, foxton, cambridge, CB2 6SW
19 Jan 1999 287 Registered office changed on 19/01/99 from: 16 churchill way, cardiff, CF1 4DX
19 Jan 1999 288a New secretary appointed
19 Jan 1999 288a New director appointed
19 Jan 1999 288b Director resigned
19 Jan 1999 288b Secretary resigned
14 Jan 1999 NEWINC Incorporation