- Company Overview for GREENWELL SERVICES (UK) LIMITED (01775195)
- Filing history for GREENWELL SERVICES (UK) LIMITED (01775195)
- People for GREENWELL SERVICES (UK) LIMITED (01775195)
- Charges for GREENWELL SERVICES (UK) LIMITED (01775195)
- More for GREENWELL SERVICES (UK) LIMITED (01775195)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2017 | DS01 | Application to strike the company off the register | |
07 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
15 Jul 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
15 Jan 2016 | AP01 | Appointment of Mr Carl Anthony Chatfield as a director on 18 December 2015 | |
15 Jan 2016 | AP03 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 | |
06 Jan 2016 | TM02 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 | |
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
19 Jul 2011 | CH01 | Director's details changed for Mr Robert Muirhead Birnie Brown on 19 July 2011 | |
10 May 2011 | AD01 | Registered office address changed from , Thames Plaza 5 Pine Trees, Chertsey Lane, Staines, Middlesex, TW18 3DT on 10 May 2011 | |
11 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
10 Jan 2011 | CH03 | Secretary's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 | |
07 Jan 2011 | CH01 | Director's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 |