Advanced company searchLink opens in new window

GREENWELL SERVICES (UK) LIMITED

Company number 01775195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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