FIVE WAYS TELECOMS LIMITED

Brunel House 340 Firecrest Court Brunel House 340 Firecrest Court, Warrington, WA1 1RG
StatusDISSOLVED
Company No.09271750
CategoryPrivate Limited Company
Incorporated20 Oct 2014
Age9 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 10 days

SUMMARY

FIVE WAYS TELECOMS LIMITED is an dissolved private limited company with number 09271750. It was incorporated 9 years, 7 months, 13 days ago, on 20 October 2014 and it was dissolved 3 years, 2 months, 10 days ago, on 23 March 2021. The company address is Brunel House 340 Firecrest Court Brunel House 340 Firecrest Court, Warrington, WA1 1RG.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-09

Psc name: Peter Inglis

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-09

Psc name: Amanda Inglis

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-16

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Inglis

Change date: 2017-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Capital allotment shares

Date: 13 May 2015

Action Date: 06 Mar 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-03-06

Documents

View document PDF

Incorporation company

Date: 20 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITYGATE HOLDINGS LIMITED

664 VICTORIA ROAD,MIDDLESEX,HA4 0LN

Number:05615559
Status:ACTIVE
Category:Private Limited Company

EXCLUSIVE SERVICE LIMITED

86 - 90 PAUL STREET,LONDON,EC2A 4NE

Number:06467815
Status:ACTIVE
Category:Private Limited Company

FYE'S EXECUTIVE TRAVEL LIMITED

14A MAIN STREET,COCKERMOUTH,CA13 9LQ

Number:04574357
Status:ACTIVE
Category:Private Limited Company

JD PROPERTY MANAGEMENT SERVICES LIMITED

13 PADSTOW WALK,CRAWLEY,RH11 8RZ

Number:11757884
Status:ACTIVE
Category:Private Limited Company

LANDCAGE LLP

SUITE 7, 2ND FLOOR, CONGRESS HOUSE,HARROW,HA1 2EN

Number:OC337988
Status:ACTIVE
Category:Limited Liability Partnership

SUGATANAND LTD

GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT

Number:09822661
Status:ACTIVE
Category:Private Limited Company

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