Advanced company searchLink opens in new window

WEST GREENWICH DEVELOPMENTS LIMITED

Company number 06309374

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)
22 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2010 TM01 Termination of appointment of Ian Brannigan as a director
05 Oct 2010 AP01 Appointment of Rebecca Jane Elizabeth Morgan as a director
03 Sep 2009 363a Return made up to 11/07/09; full list of members
01 Sep 2009 288c Director's Change of Particulars / ian brannigan / 01/02/2008 / Nationality was: british, now: irish; Title was: , now: mr; HouseName/Number was: , now: 26; Street was: 26 park vista, now: park vista; Occupation was: investment banker\, now: company director
01 Sep 2009 288c Director and Secretary's Change of Particulars / robert morgan / 11/07/2007 / Title was: , now: mr; Country was: , now: uk; Occupation was: investment banker\, now: company director
23 Jun 2009 AA Accounts made up to 31 December 2008
22 Dec 2008 225 Accounting reference date extended from 31/07/2008 to 31/12/2008
30 Jul 2008 363a Return made up to 11/07/08; full list of members
30 Jul 2008 353 Location of register of members
19 Nov 2007 288a New secretary appointed;new director appointed
19 Nov 2007 288a New director appointed
19 Nov 2007 287 Registered office changed on 19/11/07 from: taynard place, grove road seal kent TN15 0LE
19 Jul 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jul 2007 288b Secretary resigned
19 Jul 2007 288b Director resigned
11 Jul 2007 NEWINC Incorporation