- Company Overview for GREENWERTH LIMITED (07459233)
- Filing history for GREENWERTH LIMITED (07459233)
- People for GREENWERTH LIMITED (07459233)
- More for GREENWERTH LIMITED (07459233)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
06 Jan 2016 | TM01 | Termination of appointment of Alan Green as a director on 13 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 May 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-05-13
|
|
09 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
07 Dec 2012 | CH01 | Director's details changed for Mr Jason Nicholas Werth on 7 December 2012 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
04 Jan 2012 | CH01 | Director's details changed for Mr Jason Nicholas Werth on 12 December 2011 | |
09 Dec 2010 | AP01 | Appointment of Mr Jason Nicholas Werth as a director | |
09 Dec 2010 | AP01 | Appointment of Mr Alan Green as a director | |
09 Dec 2010 | TM01 | Termination of appointment of Andrew Davis as a director | |
03 Dec 2010 | NEWINC | Incorporation |