- Company Overview for WOLSELEY GREEN DEAL SERVICES LIMITED (08218951)
- Filing history for WOLSELEY GREEN DEAL SERVICES LIMITED (08218951)
- People for WOLSELEY GREEN DEAL SERVICES LIMITED (08218951)
- More for WOLSELEY GREEN DEAL SERVICES LIMITED (08218951)
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
|
|
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
|
|
14 Aug 2014 | TM01 | Termination of appointment of Paul Gerard Turner as a director on 12 August 2014 |