A & Gw Services LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 26, 1999)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
GREENLEAS BUILDING LIMITED
CHARLES WADEY & SONS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 00530825 |
Record last updated | Tuesday, July 4, 2017 6:19:35 AM UTC |
Official Address | C/o Mbi Coakley Limited Second Floor Tunsgate Square 98 High Street Holy Trinity There are 3 companies registered at this street |
Locality | Holy Trinity |
Region | Surrey, England |
Postal Code | GU13HE |
Sector | General construction & civil engineering |
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Jul 13, 2015 | Annual return |  |
Financials | Nov 25, 2014 | Annual accounts |  |
Registry | Jul 14, 2014 | Change of registered office address |  |
Registry | Jul 3, 2014 | Annual return |  |
Financials | Nov 15, 2013 | Annual accounts |  |
Registry | Nov 15, 2013 | Notice of name or other designation of class of shares |  |
Registry | Jul 15, 2013 | Annual return |  |
Financials | Feb 7, 2013 | Annual accounts |  |
Registry | Nov 20, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Aug 20, 2012 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Jul 2, 2012 | Annual return |  |
Financials | Oct 31, 2011 | Annual accounts |  |
Registry | Jul 4, 2011 | Annual return |  |
Registry | Jul 4, 2011 | Change of particulars for director |  |
Registry | Jun 24, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jun 24, 2011 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Jun 24, 2011 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Jun 24, 2011 | Change of registered office address |  |
Registry | May 25, 2011 | Change of accounting reference date |  |
Registry | Oct 15, 2010 | Return of allotment of shares |  |
Registry | Aug 10, 2010 | Company name change |  |
Registry | Aug 10, 2010 | Change of name certificate |  |
Registry | Aug 10, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Aug 10, 2010 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Aug 10, 2010 | Statement of satisfaction in full or in part of mortgage or charge 5308... |  |
Registry | Aug 10, 2010 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Aug 10, 2010 | Change of name certificate |  |
Registry | Aug 10, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Aug 10, 2010 | Company name change |  |
Financials | Aug 3, 2010 | Annual accounts |  |
Registry | Jul 28, 2010 | Annual return |  |
Registry | Jul 28, 2010 | Change of particulars for director |  |
Registry | Jul 28, 2010 | Change of particulars for director 5308... |  |
Registry | Jul 23, 2010 | Particulars of a mortgage or charge |  |
Registry | Jun 24, 2010 | Appointment of a man as Company Director and Director |  |
Registry | Sep 23, 2009 | Change in situation or address of registered office |  |
Registry | Jul 29, 2009 | Annual return |  |
Financials | Jun 30, 2009 | Annual accounts |  |
Financials | Feb 1, 2009 | Annual accounts 5308... |  |
Registry | Jul 8, 2008 | Annual return |  |
Registry | Jul 8, 2008 | Register of members |  |
Registry | Jul 8, 2008 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place |  |
Registry | Jul 8, 2008 | Change in situation or address of registered office |  |
Financials | Jan 29, 2008 | Annual accounts |  |
Registry | Jul 19, 2007 | Annual return |  |
Financials | Feb 5, 2007 | Annual accounts |  |
Registry | Jul 25, 2006 | Annual return |  |
Registry | Jul 19, 2006 | Annual return 5308... |  |
Financials | May 23, 2006 | Annual accounts |  |
Registry | Aug 22, 2005 | Annual return |  |
Financials | Feb 1, 2005 | Annual accounts |  |
Registry | Jul 22, 2004 | Annual return |  |
Registry | Jul 20, 2004 | Resignation of a director |  |
Registry | Jul 20, 2004 | Appointment of a secretary |  |
Registry | Jul 13, 2004 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares |  |
Registry | Jul 13, 2004 | Section 175 comp act 06 08 |  |
Registry | Jul 3, 2004 | Appointment of a woman as Secretary |  |
Registry | Feb 20, 2004 | Auditor's letter of resignation |  |
Financials | Feb 4, 2004 | Annual accounts |  |
Registry | Nov 1, 2003 | Particulars of a mortgage or charge |  |
Registry | Jul 29, 2003 | Annual return |  |
Registry | Oct 24, 2002 | Appointment of a director |  |
Registry | Oct 7, 2002 | Appointment of a woman |  |
Financials | Oct 7, 2002 | Annual accounts |  |
Registry | Jul 25, 2002 | Annual return |  |
Financials | Jan 8, 2002 | Annual accounts |  |
Registry | Jul 17, 2001 | Annual return |  |
Registry | Feb 12, 2001 | Memorandum of association |  |
Financials | Nov 3, 2000 | Annual accounts |  |
Registry | Jul 17, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 17, 2000 | Annual return |  |
Registry | Jul 11, 2000 | £ nc 25000/6000000 |  |
Registry | Jul 11, 2000 | Notice of increase in nominal capital |  |
Registry | Jul 11, 2000 | Sub division of shares |  |
Registry | Nov 3, 1999 | Particulars of a mortgage or charge |  |
Financials | Oct 12, 1999 | Annual accounts |  |
Registry | Aug 9, 1999 | Annual return |  |
Financials | Jan 26, 1999 | Annual accounts |  |
Registry | Aug 6, 1998 | Annual return |  |
Financials | Jan 23, 1998 | Annual accounts |  |
Registry | Jan 2, 1998 | Particulars of a mortgage or charge |  |
Registry | Jul 24, 1997 | Annual return |  |
Registry | Aug 4, 1996 | Annual return 5308... |  |
Financials | Aug 4, 1996 | Annual accounts |  |
Financials | Jul 5, 1995 | Annual accounts 5308... |  |
Registry | Jul 5, 1995 | Annual return |  |
Registry | Jul 14, 1994 | Annual return 5308... |  |
Registry | Jul 6, 1994 | Memorandum of association |  |
Financials | Jun 5, 1994 | Annual accounts |  |
Financials | Jan 21, 1994 | Annual accounts 5308... |  |
Registry | Nov 10, 1993 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 10, 1993 | Notice of increase in nominal capital |  |
Registry | Nov 10, 1993 | Director resigned, new director appointed |  |
Registry | Nov 10, 1993 | Auth. allotment of shares and debentures |  |
Registry | Nov 10, 1993 | Elective resolution |  |
Registry | Oct 18, 1993 | Resignation of 2 people: one Retired, one Secretary (a man) and one Director (a man) |  |
Registry | Jul 15, 1993 | Annual return |  |
Registry | Mar 10, 1993 | Written elective resolution |  |