Advanced company searchLink opens in new window

G W GREENTEC LIMITED

Company number 05045446

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)
16 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2011 4.68 Liquidators' statement of receipts and payments to 7 September 2011
16 Sep 2011 4.72 Return of final meeting in a creditors' voluntary winding up
10 Mar 2011 4.68 Liquidators' statement of receipts and payments to 24 February 2011
02 Mar 2010 4.20 Statement of affairs with form 4.19
02 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-25
02 Mar 2010 600 Appointment of a voluntary liquidator
23 Feb 2010 AD01 Registered office address changed from Sovereign House 15 Towcester Road Old Stratford Milton Keynes MK19 6AN on 23 February 2010
27 Jan 2010 TM01 Termination of appointment of Lee Woods as a director
03 Dec 2009 CH01 Director's details changed for Lee Woods on 1 October 2009
14 Oct 2009 CH03 Secretary's details changed for Mr Garry Woods on 1 October 2009
14 Oct 2009 CH03 Secretary's details changed for Mr Garry Woods on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Mr Garry Woods on 1 October 2009
26 Feb 2009 363a Return made up to 16/02/09; full list of members
26 Feb 2009 287 Registered office changed on 26/02/2009 from sovereign house 15 towcester road old stratford milton keynes MK19 6AN
26 Feb 2009 288c Director and Secretary's Change of Particulars / garry woods / 01/11/2008 / HouseName/Number was: , now: 3; Street was: gillies cottage oxford road, now: peggotty way; Area was: , now: hillingdon; Post Town was: gerrards cross, now: uxbridge; Region was: buckinghamshire, now: middlesex; Post Code was: SL9 7AL, now: UB8 3DP; Country was: , now: unit
02 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
05 Jun 2008 88(2) Ad 26/05/08 gbp si 2143@1=2143 gbp ic 14286/16429
27 May 2008 88(2) Ad 04/04/08 gbp si 2143@1=2143 gbp ic 12143/14286
23 May 2008 88(2) Ad 05/04/08 gbp si 2143@1=2143 gbp ic 10000/12143
22 May 2008 123 Nc inc already adjusted 04/04/08
22 May 2008 AA Total exemption small company accounts made up to 31 March 2007
19 May 2008 123 Nc inc already adjusted 05/04/08
16 May 2008 288b Appointment Terminated Director paul hopkins
09 May 2008 288b Appointment Terminated Director claire paley