Advanced company searchLink opens in new window

G W BUSINESS SERVICES LIMITED

Company number 06810625

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)
21 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
07 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
20 Sep 2016 AP01 Appointment of Mr Nicholas Wallace as a director on 2 January 2016
27 Jun 2016 AD01 Registered office address changed from C/O D a Green & Sons 12 the Broadway St Ives Cambs PE27 5BN to 7 Laureate Paddocks Newmarket Suffolk CB8 0AP on 27 June 2016
15 Jun 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
04 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Oct 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
21 Oct 2013 TM01 Termination of appointment of Nicholas Wallace as a director
18 Apr 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Dec 2012 AA Accounts for a dormant company made up to 30 June 2011
14 Dec 2012 RT01 Administrative restoration application
16 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
14 Mar 2012 AD01 Registered office address changed from D a Green & Sons 14 Coach Mews the Broadway St Ives Cambs. PE27 5BN United Kingdom on 14 March 2012
07 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
08 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
07 May 2010 AA01 Current accounting period extended from 28 February 2010 to 30 June 2010
25 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders