GREATWORTH DEVELOPMENTS LIMITED

Freemans House Freemans House, Hungerford, RG17 0DL, Berks, England
StatusDISSOLVED
Company No.06560799
CategoryPrivate Limited Company
Incorporated09 Apr 2008
Age16 years, 2 months
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Woodhead

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Woodhead

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed michael james woodhead

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed stuart charles woodhead

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed emma louise woodhead

Documents

View document PDF

Memorandum articles

Date: 25 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hlf LIMITED

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hlf nominees LIMITED

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 09 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENTERPRISE RISK SERVICES LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:11076214
Status:ACTIVE
Category:Private Limited Company

HYPNOSIS HEALTHCARE LLP

2 SYCAMORE CLOSE,BARNET,EN4 8AQ

Number:OC348204
Status:ACTIVE
Category:Limited Liability Partnership

JAQUELINE AZIZ LIMITED

46 LONDON ROAD,ST. ALBANS,AL1 1NG

Number:11433159
Status:ACTIVE
Category:Private Limited Company

M.A.D. GORDON LIMITED

1 HIGHFIELD ROAD,CATERHAM,CR3 6QX

Number:07647299
Status:ACTIVE
Category:Private Limited Company

NEXTGEN LEARNING LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source