- Company Overview for GREENWOODS OLLERTON LIMITED (04156483)
- Filing history for GREENWOODS OLLERTON LIMITED (04156483)
- People for GREENWOODS OLLERTON LIMITED (04156483)
- More for GREENWOODS OLLERTON LIMITED (04156483)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2013 | CERTNM |
Company name changed rail order LIMITED\certificate issued on 12/02/13
|
|
12 Feb 2013 | CONNOT | Change of name notice | |
28 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2012 | AR01 |
Annual return made up to 8 February 2012 with full list of shareholders
Statement of capital on 2012-06-14
|
|
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2012 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
28 Feb 2012 | AP01 | Appointment of Mr Dean Ackrill as a director on 28 February 2012 | |
28 Feb 2012 | TM01 | Termination of appointment of Ian David Mack as a director on 31 December 2011 | |
28 Feb 2012 | AD01 | Registered office address changed from Jeynes House, 3 Highway Point Gorsey Lane Coleshill Birmingham B46 1JU on 28 February 2012 | |
07 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
19 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2011 | AA | Accounts for a dormant company made up to 31 December 2009 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
01 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
17 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2009 | 363a | Return made up to 08/02/09; full list of members | |
16 Jun 2009 | 287 | Registered office changed on 16/06/2009 from unit 28 roman way coleshill birmingham B46 1HQ | |
16 Jun 2009 | 288c | Secretary's Change of Particulars / teresa lane / 01/07/2007 / HouseName/Number was: , now: 54; Street was: 10 deepdale, now: tamar road; Area was: wilnecote, now: hockley; Post Code was: B77 4PD, now: B77 5QQ | |
09 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2008 | AA | Accounts made up to 31 December 2007 | |
28 Feb 2008 | 363a | Return made up to 08/02/08; full list of members |