SAFEWAYS LIMITED

11 Wollaston Court, Stourbridge, DY8 4SQ, West Midlands, England
StatusDISSOLVED
Company No.06884372
CategoryPrivate Limited Company
Incorporated22 Apr 2009
Age15 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution15 Oct 2013
Years10 years, 7 months, 21 days

SUMMARY

SAFEWAYS LIMITED is an dissolved private limited company with number 06884372. It was incorporated 15 years, 1 month, 13 days ago, on 22 April 2009 and it was dissolved 10 years, 7 months, 21 days ago, on 15 October 2013. The company address is 11 Wollaston Court, Stourbridge, DY8 4SQ, West Midlands, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jun 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 22 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Paul Glover

Change date: 2011-04-22

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2011

Action Date: 22 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Harcourt Howell

Change date: 2011-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-22

Old address: 18 the Woodlands Pedmore Stourbridge West Midlands DY8 2RA England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Glover

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Crofts

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2010

Action Date: 24 May 2010

Category: Address

Type: AD01

Change date: 2010-05-24

Old address: 85 Norton Road Norton Stourbridge West Midlands DY8 2TB

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 22/04/09 gbp si 1@1=1 gbp ic 1/2

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed david harcourt howell

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed elizabeth crofts

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director margaret knapton

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2010 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 22 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNOLD KHALIFA LTD

384 CALEDONIAN ROAD,LONDON,N1 1DY

Number:11167525
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BUDUSCHEYE TECHNIQA LTD

130 DAM WOOD ROAD,LIVERPOOL,L24 2SS

Number:10576366
Status:ACTIVE
Category:Private Limited Company

LL EVENTS (N.I.) LTD

SUITE 4 COMMERCIAL MEWS,LARNE,BT40 1HJ

Number:NI650836
Status:ACTIVE
Category:Private Limited Company

MOCHABODY LIMITED

24 BELMONT ROAD,HARROGATE,HG2 0LR

Number:09789561
Status:ACTIVE
Category:Private Limited Company

PICO EDUCATIONAL SYSTEMS LIMITED

2 CARLTON COURT,BEXHILL-ON-SEA,TN40 1LG

Number:03104176
Status:ACTIVE
Category:Private Limited Company

STRONG CONFIDENCE COMPANY LP

35/3 BUCHANAN STREET,EDINBURGH,EH6 8RB

Number:SL021460
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source