CAERWAY LTD

Office 9 Alcester Business Centre Office 9 Alcester Business Centre, Alcester, B49 6EH, United Kingdom
StatusDISSOLVED
Company No.10840863
CategoryPrivate Limited Company
Incorporated28 Jun 2017
Age6 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years2 years, 11 months, 27 days

SUMMARY

CAERWAY LTD is an dissolved private limited company with number 10840863. It was incorporated 6 years, 10 months, 16 days ago, on 28 June 2017 and it was dissolved 2 years, 11 months, 27 days ago, on 18 May 2021. The company address is Office 9 Alcester Business Centre Office 9 Alcester Business Centre, Alcester, B49 6EH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

New address: Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH

Change date: 2019-01-15

Old address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2018

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marie Ready

Cessation date: 2017-08-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-04

Psc name: Agustin Dolosa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

New address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-04

Officer name: Mr Agustin Dolosa

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Agustin Dolosa

Change date: 2017-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-04

Officer name: Marie Ready

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Agustin Dolosa

Appointment date: 2017-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Address

Type: AD01

Old address: 28 Delamore Street Liverpool L4 3SS United Kingdom

Change date: 2017-08-15

New address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Documents

View document PDF

Incorporation company

Date: 28 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEYWOOD FLOORING LIMITED

4 BRITANNIA HOUSE,ORPINGTON,BR6 0JP

Number:01086989
Status:ACTIVE
Category:Private Limited Company

ASHOKA HEALTH COACHING LTD

82 VASSAL ROAD,LONDON,SW9 6HY

Number:11451486
Status:ACTIVE
Category:Private Limited Company

J K SURVEYS LIMITED

13-17 HIGH BEECH ROAD,LOUGHTON,IG10 4BN

Number:09851555
Status:ACTIVE
Category:Private Limited Company

MARTINDALE PROPERTY SERVICES LIMITED

3 SLATERS COURT,KNUTSFORD,WA16 6BW

Number:03525498
Status:ACTIVE
Category:Private Limited Company

RAMUNAS LIMITED

25 BURLINGTON GARDENS,,RM6 6ET

Number:06032224
Status:ACTIVE
Category:Private Limited Company

RAPID TRANSPORT SOLUTIONS LTD

131 RUSKIN ROAD,NORTHAMPTON,NN2 7TA

Number:11355604
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