- Company Overview for GREENWELL CONTRACTING LIMITED (09877691)
- Filing history for GREENWELL CONTRACTING LIMITED (09877691)
- People for GREENWELL CONTRACTING LIMITED (09877691)
- More for GREENWELL CONTRACTING LIMITED (09877691)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
26 Dec 2017 | AA | Total exemption full accounts made up to 30 November 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
19 Jul 2017 | AD01 | Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 19 July 2017 | |
11 May 2017 | AD01 | Registered office address changed from Mercury Accounting Services Nottingham 10522 Nottingham NG2 9QW England to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 11 May 2017 | |
23 Mar 2017 | AP01 | Appointment of Mr Premanand Rangasamy as a director on 13 March 2017 | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
08 Aug 2016 | AD01 | Registered office address changed from Branston Court Branston Street Birmingham B18 6BA United Kingdom to Mercury Accounting Services Nottingham 10522 Nottingham NG2 9QW on 8 August 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Samuel James as a director on 8 August 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr Edison Benedict as a director on 8 August 2016 | |
18 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-18
|