Advanced company searchLink opens in new window

G GREENWOOD LIMITED

Company number 04920117

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)
15 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Dec 2010 AD01 Registered office address changed from 17 Felix Road Walton on Thames Surrey KT12 2LB on 29 December 2010
23 Nov 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
Statement of capital on 2010-11-23
  • GBP 2
19 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Nov 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
14 Nov 2009 CH01 Director's details changed for Gary Nigel Greenwood on 2 October 2009
25 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
04 Dec 2008 363a Return made up to 02/10/08; full list of members
26 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
06 Nov 2007 363a Return made up to 02/10/07; full list of members
19 Sep 2007 AA Total exemption full accounts made up to 31 December 2006
19 Dec 2006 363a Return made up to 02/10/06; full list of members
14 Sep 2006 AA Total exemption full accounts made up to 31 December 2005
02 Dec 2005 363a Return made up to 02/10/05; full list of members
06 May 2005 AA Total exemption full accounts made up to 31 December 2004
27 Oct 2004 363s Return made up to 02/10/04; full list of members
12 Oct 2004 225 Accounting reference date extended from 31/10/04 to 31/12/04
17 Oct 2003 288a New director appointed
17 Oct 2003 287 Registered office changed on 17/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ
17 Oct 2003 288b Secretary resigned
17 Oct 2003 288a New secretary appointed
17 Oct 2003 288b Director resigned
02 Oct 2003 NEWINC Incorporation