GREATWORTH DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 06560799 |
Category | Private Limited Company |
Incorporated | 09 Apr 2008 |
Age | 16 years, 2 months |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 years, 3 months, 6 days |
SUMMARY
GREATWORTH DEVELOPMENTS LIMITED is an dissolved private limited company with number 06560799. It was incorporated 16 years, 2 months ago, on 09 April 2008 and it was dissolved 4 years, 3 months, 6 days ago, on 03 March 2020. The company address is Freemans House Freemans House, Hungerford, RG17 0DL, Berks, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change account reference date company previous shortened
Date: 07 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA01
New date: 2019-10-31
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Address
Type: AD01
Old address: 7 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP
New address: Freemans House 127a High Street Hungerford Berks RG17 0DL
Change date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-14
Old address: 12 West Mills Yard, Kennet Road Newbury Berkshire RG14 5LP
New address: 7 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Termination secretary company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Woodhead
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Change person director company with change date
Date: 17 Apr 2012
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-01
Officer name: Mr Stuart Charles Woodhead
Documents
Change person director company with change date
Date: 17 Apr 2012
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emma Louise Woodhead
Change date: 2011-05-01
Documents
Change person secretary company with change date
Date: 17 Apr 2012
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stuart Charles Woodhead
Change date: 2011-05-01
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-09
Documents
Change registered office address company with date old address
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-12
Old address: 6 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP
Documents
Termination director company with name
Date: 16 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Woodhead
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/09; full list of members
Documents
Legacy
Date: 26 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed michael james woodhead
Documents
Legacy
Date: 16 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 16/09/2008 from freemans house 127A high street hungerford berkshire RG17 0DL
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed stuart charles woodhead
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed emma louise woodhead
Documents
Resolution
Date: 25 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 30/06/08\gbp si 3@1=3\gbp ic 1/4\
Documents
Legacy
Date: 25 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 25/07/2008 from 20 west mills newbury berkshire RG14 5HG
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hlf LIMITED
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hlf nominees LIMITED
Documents
Certificate change of name company
Date: 01 Jul 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hl 3282 LIMITED\certificate issued on 02/07/08
Documents
Some Companies
ENTERPRISE RISK SERVICES LIMITED
GIANT GROUP PLC,LONDON,E14 9TQ
Number: | 11076214 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SYCAMORE CLOSE,BARNET,EN4 8AQ
Number: | OC348204 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
46 LONDON ROAD,ST. ALBANS,AL1 1NG
Number: | 11433159 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HIGHFIELD ROAD,CATERHAM,CR3 6QX
Number: | 07647299 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 11358632 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE URBAN FIT COMPANY (UK) LIMITED
148 INVERKIP ROAD,GREENOCK,PA16 9ES
Number: | SC515073 |
Status: | ACTIVE |
Category: | Private Limited Company |