• UK
  • 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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2013-10-15) - GAZ2(A)

    Add to Cart
     
  • APPLICATION FOR STRIKING-OFF (2013-06-24) - DS01

    Add to Cart
     
  • 22/04/13 FULL LIST (2013-04-22) - AR01

    Add to Cart
     
  • FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2013-07-02) - GAZ1(A)

    Add to Cart
     
  • 31/03/12 TOTAL EXEMPTION SMALL (2012-07-10) - AA

    Add to Cart
     
  • 22/04/12 FULL LIST (2012-04-23) - AR01

    Add to Cart
     
  • 31/03/11 TOTAL EXEMPTION SMALL (2011-09-05) - AA

    Add to Cart
     
  • 22/04/11 FULL LIST (2011-05-10) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL GLOVER / 22/04/2011 (2011-05-10) - CH01

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / DAVID HARCOURT HOWELL / 22/04/2011 (2011-05-10) - CH03

    Add to Cart
     
  • 31/03/10 TOTAL EXEMPTION SMALL (2010-11-08) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 22/10/2010 FROM (2010-10-22) - AD01

    Add to Cart
     
  • DIRECTOR APPOINTED MR STEPHEN PAUL GLOVER (2010-06-04) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CROFTS (2010-06-04) - TM01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 24/05/2010 FROM (2010-05-24) - AD01

    Add to Cart
     
  • 22/04/10 FULL LIST (2010-06-04) - AR01

    Add to Cart
     
  • AD 22/04/09 (2009-06-09) - 88(2)

    Add to Cart
     
  • SECRETARY APPOINTED DAVID HARCOURT HOWELL (2009-06-09) - 288a

    Add to Cart
     
  • DIRECTOR APPOINTED ELIZABETH CROFTS (2009-06-09) - 288a

    Add to Cart
     
  • APPOINTMENT TERMINATED DIRECTOR MARGARET KNAPTON (2009-05-09) - 288b

    Add to Cart
     
  • CURRSHO FROM 30/04/2010 TO 31/03/2010 (2009-05-09) - 225

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2009-04-22) - NEWINC

    Add to Cart
     

expand_less