Advanced company searchLink opens in new window

PAVE-AWAYS HOLDINGS LIMITED

Company number 07431863

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)
14 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
14 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2011 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
13 Jul 2011 AD01 Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England on 13 July 2011
08 Jul 2011 SH01 Statement of capital following an allotment of shares on 29 June 2011
  • GBP 90
08 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jul 2011 TM01 Termination of appointment of Stuart Scott-Goldstone as a director
07 Jul 2011 AP03 Appointment of Bernadette Heather Jones as a secretary
07 Jul 2011 AP01 Appointment of Bernadette Heather Jones as a director
07 Jul 2011 AP01 Appointment of Steven Paul Owen as a director
07 Jul 2011 AP01 Appointment of Michael Gerard Donoghue as a director
28 Jun 2011 CERTNM Company name changed groco 348 LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-23
28 Jun 2011 CONNOT Change of name notice
22 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-09
13 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-09
13 Jun 2011 CONNOT Change of name notice
08 Nov 2010 NEWINC Incorporation