STEWART J GREENWELL ASSOCIATES LTD

C/O Purnells Goldfields House C/O Purnells Goldfields House, Newport, NP20 4PH, S. Wales
StatusLIQUIDATION
Company No.08554439
CategoryPrivate Limited Company
Incorporated03 Jun 2013
Age11 years, 13 days
JurisdictionEngland Wales

SUMMARY

STEWART J GREENWELL ASSOCIATES LTD is an liquidation private limited company with number 08554439. It was incorporated 11 years, 13 days ago, on 03 June 2013. The company address is C/O Purnells Goldfields House C/O Purnells Goldfields House, Newport, NP20 4PH, S. Wales.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-08

New address: C/O Purnells Goldfields House 18a Gold Tops Newport S. Wales NP20 4PH

Old address: 46 Sandringham Road Cardiff CF23 5BL Wales

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-04

New address: 46 Sandringham Road Cardiff CF23 5BL

Old address: Linden House Monk Street Abergavenny Monmouthshire NP7 5NF Wales

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Amy Elizabeth Thomas

Change date: 2019-02-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-22

Officer name: Mrs Amy Elizabeth Thomas

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Greenwell

Termination date: 2019-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-13

Officer name: Mrs Gillian Marie Greenwell

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Greenwell

Termination date: 2019-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-13

Psc name: Stewart John Greenwell

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2019

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-05

Psc name: Mr Stewart John Greenwell

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2019

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Gillian Greenwell

Change date: 2018-11-05

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2019

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-05

Officer name: Mr Stewart Greenwell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

Old address: Glenvale Redbrook Monmouth Gwent NP25 4LY

New address: Linden House Monk Street Abergavenny Monmouthshire NP7 5NF

Change date: 2019-01-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2019

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-05

Officer name: Mrs Gillian Greenwell

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-31

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Move registers to sail company

Date: 25 Jun 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Jun 2014

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Address

Type: AD01

Old address: Linden House Monk Street Abergavenny NP7 5NF United Kingdom

Change date: 2013-07-10

Documents

View document PDF

Incorporation company

Date: 03 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IMMORTALITY DIARY LIMITED

3RD FLOOR CHANCERY HOUSE,SUTTON,SM1 1JB

Number:08813634
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEGENDS NEVER DIE LIMITED

8 KING EDWARD STREET,OXFORD,OX1 4HL

Number:08167763
Status:ACTIVE
Category:Private Limited Company

METRIPACK LTD.

77 HIGH STREET,LITTLEHAMPTON,BN17 5AG

Number:09680264
Status:ACTIVE
Category:Private Limited Company

PETER'S ELECTRICAL LTD

23 FRANCIS ROAD,WATFORD,WD18 0QE

Number:10892105
Status:ACTIVE
Category:Private Limited Company

SHENMERI LTD

8 ROYAL PARADE,LONDON,W5 1ET

Number:10142525
Status:ACTIVE
Category:Private Limited Company

SIAN CONSTRUCTION LTD

FIRST FLOOR 459 FINCHLEY ROAD,LONDON,NW3 6HN

Number:11311117
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