Download leads from Nexok and grow your business. Find out more

Greenwood Plumbing And Heating Ltd

Documents

Total Documents23
Total Pages67

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off
22 September 2015First Gazette notice for voluntary strike-off
3 March 2015Compulsory strike-off action has been suspended
13 January 2015First Gazette notice for compulsory strike-off
1 July 2014Compulsory strike-off action has been suspended
6 May 2014First Gazette notice for compulsory strike-off
5 June 2013Director's details changed for Mr Andrew John Greenwood on 31 May 2013
5 June 2013Registered office address changed from Cartmel Baxter Wood Crosshills Keighley BD20 8BB on 5 June 2013
5 June 2013Registered office address changed from Cartmel Baxter Wood Crosshills Keighley BD20 8BB on 5 June 2013
5 June 2013Secretary's details changed for Mrs Elvira Greenwood on 31 May 2013
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1,000
22 January 2013Total exemption small company accounts made up to 30 April 2012
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders
26 January 2012Total exemption small company accounts made up to 30 April 2011
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
21 February 2011Total exemption small company accounts made up to 31 March 2010
14 February 2011Current accounting period extended from 31 March 2011 to 30 April 2011
16 April 2010Annual return made up to 20 March 2010 with a full list of shareholders
16 April 2010Secretary's details changed for Elvira Greenwood on 1 March 2010
16 April 2010Director's details changed for Andrew John Greenwood on 1 March 2010
16 April 2010Secretary's details changed for Elvira Greenwood on 1 March 2010
16 April 2010Director's details changed for Andrew John Greenwood on 1 March 2010
20 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing