Advanced company searchLink opens in new window

GOLDWAY CORPORATION LIMITED

Company number 04612321

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 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
14 May 2013 AD01 Registered office address changed from First Floor 10 College Road Harrow Middlesex HA1 1BE United Kingdom on 14 May 2013
14 May 2013 4.20 Statement of affairs with form 4.19
14 May 2013 600 Appointment of a voluntary liquidator
14 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-02
07 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
11 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
18 Jan 2011 AD01 Registered office address changed from 52 Bath Road Harlington Hayes Middlesex UB3 5AH on 18 January 2011
18 Jan 2011 CH01 Director's details changed for Mr Parminder Singh Kundra on 1 January 2010
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Jan 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Mr Parminder Singh Kundra on 5 January 2010
05 Nov 2009 TM02 Termination of appointment of Arvinder Akalley as a secretary
02 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Jan 2009 363a Return made up to 09/12/08; full list of members
05 Jan 2009 288c Secretary's Change of Particulars / arvinder akalley / 01/03/2008 / HouseName/Number was: , now: 12; Street was: 250C high street, now: westpoint; Area was: langley, now: ; Post Code was: SL3 8HA, now: SL1 5LD; Country was: , now: united kingdom
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
21 Aug 2008 AA Accounts for a small company made up to 31 December 2006
07 Jan 2008 363a Return made up to 09/12/07; full list of members
25 Sep 2007 AA Total exemption full accounts made up to 31 December 2005
29 Dec 2006 363a Return made up to 09/12/06; full list of members