-
SAFEWAYS LIMITED - 11, Wollaston Court, Stourbridge, West Midlands, United Kingdom
Company Information
- Company registration number
- 06884372
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 11
- Wollaston Court
- Stourbridge
- West Midlands
- DY8 4SQ
- England 11, Wollaston Court, Stourbridge, West Midlands, DY8 4SQ, England UK
Management
- Managing Directors
- STEPHEN PAUL GLOVER
- Company secretaries
- DAVID HARCOURT HOWELL
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-04-22
- Dissolved on
- 2013-10-15
- SIC/NACE
- 86900 - Other human health activities
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2012-03-31
- Last Return Made Up To:
- 2013-04-22
-
SAFEWAYS LIMITED Company Description
- SAFEWAYS LIMITED is a ltd registered in United Kingdom with the Company reg no 06884372. Its current trading status is "closed". It was registered 2009-04-22. It has declared SIC or NACE codes as "86900 - Other human health activities". It has 1 director and 1 secretary. The latest accounts are filed up to 2012-03-31. The latest annual return was filed up to 2013-04-22.It can be contacted at 11 .
Get SAFEWAYS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Safeways Limited - 11, Wollaston Court, Stourbridge, West Midlands, United Kingdom
Did you know? kompany provides original and official company documents for SAFEWAYS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2013
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2013-10-15) - GAZ2(A)
-
APPLICATION FOR STRIKING-OFF (2013-06-24) - DS01
-
22/04/13 FULL LIST (2013-04-22) - AR01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2013-07-02) - GAZ1(A)
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-07-10) - AA
-
22/04/12 FULL LIST (2012-04-23) - AR01
keyboard_arrow_right 2011
-
31/03/11 TOTAL EXEMPTION SMALL (2011-09-05) - AA
-
22/04/11 FULL LIST (2011-05-10) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL GLOVER / 22/04/2011 (2011-05-10) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / DAVID HARCOURT HOWELL / 22/04/2011 (2011-05-10) - CH03
keyboard_arrow_right 2010
-
31/03/10 TOTAL EXEMPTION SMALL (2010-11-08) - AA
-
REGISTERED OFFICE CHANGED ON 22/10/2010 FROM (2010-10-22) - AD01
-
DIRECTOR APPOINTED MR STEPHEN PAUL GLOVER (2010-06-04) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CROFTS (2010-06-04) - TM01
-
REGISTERED OFFICE CHANGED ON 24/05/2010 FROM (2010-05-24) - AD01
-
22/04/10 FULL LIST (2010-06-04) - AR01
keyboard_arrow_right 2009
-
AD 22/04/09 (2009-06-09) - 88(2)
-
SECRETARY APPOINTED DAVID HARCOURT HOWELL (2009-06-09) - 288a
-
DIRECTOR APPOINTED ELIZABETH CROFTS (2009-06-09) - 288a
-
APPOINTMENT TERMINATED DIRECTOR MARGARET KNAPTON (2009-05-09) - 288b
-
CURRSHO FROM 30/04/2010 TO 31/03/2010 (2009-05-09) - 225
-
INCORPORATION DOCUMENTS (2009-04-22) - NEWINC