Advanced company searchLink opens in new window

ALWAY IT LTD

Company number 07137386

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2017 DS01 Application to strike the company off the register
07 Oct 2016 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
03 May 2016 AA Accounts for a dormant company made up to 31 July 2015
12 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
12 Feb 2016 AD04 Register(s) moved to registered office address Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB
24 Nov 2015 MR04 Satisfaction of charge 071373860001 in full
03 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Aug 2015 AD01 Registered office address changed from Ashford House Eden Road Walsgrave Triangle Business Park Coventry CV2 2TB to Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB on 27 August 2015
26 Aug 2015 AP03 Appointment of Tracey Alison Wood as a secretary on 14 August 2015
26 Aug 2015 AP01 Appointment of Tracey Alison Wood as a director on 14 August 2015
26 Aug 2015 AP01 Appointment of Mr Alexander John Vaughan as a director on 14 August 2015
26 Aug 2015 AP01 Appointment of Mr Timothy Garnet Bowen as a director on 14 August 2015
26 Mar 2015 TM01 Termination of appointment of Richard Norman Silver as a director on 28 February 2015
03 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
03 Dec 2014 AP01 Appointment of Mr Andrew Charles Ferguson as a director on 31 October 2014
03 Dec 2014 TM01 Termination of appointment of Barbara Jean Moore as a director on 31 October 2014
03 Dec 2014 TM02 Termination of appointment of Barbara Jean Moore as a secretary on 31 October 2014
19 Nov 2014 AA Accounts for a dormant company made up to 31 July 2014
01 Sep 2014 AP03 Appointment of Barbara Jean Moore as a secretary on 1 September 2014
01 Sep 2014 AP01 Appointment of Ms Barbara Jean Moore as a director on 1 September 2014
01 Sep 2014 TM01 Termination of appointment of Steve Sadler as a director on 1 September 2014
01 Sep 2014 TM02 Termination of appointment of Steve Sadler as a secretary on 1 September 2014