Advanced company searchLink opens in new window

WOLSELEY GREEN DEAL SERVICES LIMITED

Company number 08218951

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 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2018 DS01 Application to strike the company off the register
06 Jun 2018 TM02 Termination of appointment of Vanessa French as a secretary on 31 May 2018
06 Jun 2018 AP03 Appointment of Katherine Mary Mccormick as a secretary on 31 May 2018
28 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
28 Mar 2018 PSC05 Change of details for Wolseley Uk Limited as a person with significant control on 6 April 2016
08 Mar 2018 AP01 Appointment of Simon Gray as a director on 1 March 2018
07 Mar 2018 TM01 Termination of appointment of Elizabeth Louise Hancox as a director on 2 March 2018
16 Oct 2017 AA Full accounts made up to 31 July 2017
28 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with no updates
16 Feb 2017 TM01 Termination of appointment of Robert Patrick Gladwin as a director on 20 January 2017
13 Jan 2017 AA Full accounts made up to 31 July 2016
07 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
02 Aug 2016 TM01 Termination of appointment of Marc Arthur Ronchetti as a director on 29 July 2016
18 Jul 2016 AP01 Appointment of Dr Elizabeth Louise Hancox as a director on 8 July 2016
14 Jul 2016 AUD Auditor's resignation
14 Jul 2016 AUD Auditor's resignation
06 May 2016 AUD Auditor's resignation
18 Apr 2016 AA Full accounts made up to 31 July 2015
28 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
04 Aug 2015 AD01 Registered office address changed from The Wolseley Center Harrison Way Leamington Spa Coventry CV31 3HH to The Wolseley Center Harrison Way Leamington Spa CV31 3HH on 4 August 2015
24 Feb 2015 AA Full accounts made up to 31 July 2014
24 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
14 Aug 2014 TM01 Termination of appointment of Paul Gerard Turner as a director on 12 August 2014