Advanced company searchLink opens in new window

G W E G (UK) LIMITED

Company number 07777165

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2019 DS01 Application to strike the company off the register
18 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
14 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
05 Jan 2019 CS01 Confirmation statement made on 9 November 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
31 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
17 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
03 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
11 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
17 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
08 Dec 2014 CH01 Director's details changed for Mr Jeffrey Lloyd Ross on 1 November 2014
09 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-09
  • GBP 100
26 Sep 2013 AA01 Current accounting period extended from 30 September 2013 to 31 March 2014
10 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
16 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
02 Jan 2013 TM01 Termination of appointment of Paul Hyne as a director
23 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
23 Oct 2012 CH01 Director's details changed for Mr Colin Malcolm Micklewright on 15 September 2012
23 Oct 2012 AD01 Registered office address changed from Brooks & Co Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN England on 23 October 2012
22 Oct 2012 AP03 Appointment of Mrs Christine Ashcroft Micklewright as a secretary
22 Oct 2012 CH01 Director's details changed for Mr Graham Peter Harvey-Browne on 15 September 2012