Advanced company searchLink opens in new window

ALLANWAY LIMITED

Company number SC406565

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2016 DS01 Application to strike the company off the register
09 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
02 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
20 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
10 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
09 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
17 Oct 2013 AA Total exemption small company accounts made up to 30 September 2013
03 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
14 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Nov 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
11 Apr 2012 AP01 Appointment of Williamina Douglas Mccoll as a director
14 Sep 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
14 Sep 2011 AD01 Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 14 September 2011
14 Sep 2011 TM01 Termination of appointment of Stephen Mabbott as a director
01 Sep 2011 NEWINC Incorporation