Advanced company searchLink opens in new window

GLOBAL WAREHOUSING SERVICES LIMITED

Company number 06857532

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)
11 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2015 L64.07 Completion of winding up
09 Jun 2014 COCOMP Order of court to wind up
26 Apr 2014 MR04 Satisfaction of charge 1 in full
08 May 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
15 May 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
04 May 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
24 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
07 Nov 2010 AA01 Previous accounting period extended from 31 March 2010 to 31 July 2010
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jun 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Mr Kevin Shadbolt on 1 October 2009
03 Jun 2010 TM01 Termination of appointment of Claire Wall as a director
25 May 2010 TM01 Termination of appointment of John Reeves as a director
11 Dec 2009 AD01 Registered office address changed from Unit 1, Lakeside Industrial Estate, Colnbrook by Pass, Colnbrook Slough SL30ED United Kingdom on 11 December 2009
22 Jul 2009 288a Director appointed john reeves
22 Jul 2009 288a Director appointed kevin shadbolt
22 Jul 2009 288b Appointment terminated secretary claire wall
15 Jul 2009 288b Appointment terminated director neil smith
24 Mar 2009 NEWINC Incorporation