- Company Overview for G W GREENTEC LIMITED (05045446)
- Filing history for G W GREENTEC LIMITED (05045446)
- People for G W GREENTEC LIMITED (05045446)
- Insolvency for G W GREENTEC LIMITED (05045446)
- More for G W GREENTEC LIMITED (05045446)
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
|
|
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 |