GREENWOOD BUSINESS SERVICES LIMITED

04295159
41 WATERPARK ROAD PRENTON WIRRAL CH42 8PN

Documents

Documents
Date Category Description Pages
27 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
13 Oct 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 May 2020 gazette Gazette Notice Voluntary 1 Buy now
07 May 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Mar 2020 accounts Annual Accounts 2 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 3 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 2 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2017 accounts Annual Accounts 1 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 accounts Annual Accounts 4 Buy now
03 Nov 2015 annual-return Annual Return 4 Buy now
24 Jun 2015 accounts Annual Accounts 3 Buy now
08 Oct 2014 annual-return Annual Return 4 Buy now
30 Jun 2014 accounts Annual Accounts 4 Buy now
25 Oct 2013 annual-return Annual Return 4 Buy now
04 Jul 2013 accounts Annual Accounts 3 Buy now
16 Nov 2012 annual-return Annual Return 4 Buy now
30 Jun 2012 accounts Annual Accounts 5 Buy now
30 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Nov 2011 annual-return Annual Return 4 Buy now
20 Jun 2011 accounts Annual Accounts 5 Buy now
30 Nov 2010 annual-return Annual Return 4 Buy now
30 Nov 2010 officers Change of particulars for director (Mark Davey-Hayford) 2 Buy now
22 Jun 2010 accounts Annual Accounts 4 Buy now
09 Oct 2009 annual-return Annual Return 3 Buy now
29 Jun 2009 accounts Annual Accounts 3 Buy now
15 Dec 2008 address Location of register of members 1 Buy now
03 Nov 2008 annual-return Return made up to 27/09/08; full list of members 3 Buy now
03 Nov 2008 address Location of register of members 1 Buy now
31 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jul 2008 accounts Annual Accounts 3 Buy now
07 Nov 2007 annual-return Return made up to 27/09/07; no change of members 6 Buy now
06 Jan 2007 officers New secretary appointed 1 Buy now
06 Jan 2007 officers Secretary resigned 1 Buy now
05 Jan 2007 annual-return Return made up to 27/09/06; full list of members 6 Buy now
04 Jan 2007 accounts Annual Accounts 3 Buy now
10 Oct 2005 annual-return Return made up to 27/09/05; full list of members 6 Buy now
18 Feb 2005 accounts Annual Accounts 1 Buy now
11 Oct 2004 annual-return Return made up to 27/09/04; full list of members 6 Buy now
21 Jul 2004 address Registered office changed on 21/07/04 from: 681 knutsford road latchford warrington cheshire WA4 1JY 1 Buy now
19 Jul 2004 address Registered office changed on 19/07/04 from: 15A the cross lymm warrington cheshire WA13 0HR 1 Buy now
27 Jan 2004 accounts Annual Accounts 1 Buy now
17 Oct 2003 annual-return Return made up to 27/09/03; full list of members 6 Buy now
26 Sep 2002 annual-return Return made up to 27/09/02; full list of members 6 Buy now
31 Oct 2001 address Registered office changed on 31/10/01 from: 220 walton breck road liverpool merseyside L4 0RQ 1 Buy now
31 Oct 2001 officers Director resigned 1 Buy now
31 Oct 2001 officers New director appointed 2 Buy now
05 Oct 2001 officers New director appointed 2 Buy now
05 Oct 2001 officers New secretary appointed 2 Buy now
05 Oct 2001 address Registered office changed on 05/10/01 from: 12-14 saint marys street newport shropshire TF10 7AB 1 Buy now
05 Oct 2001 officers Director resigned 1 Buy now
05 Oct 2001 officers Secretary resigned 1 Buy now
27 Sep 2001 incorporation Incorporation Company 10 Buy now