Advanced company searchLink opens in new window

WW GREENBORE DEVELOPMENTS LIMITED

Company number 08891565

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2021 AA Micro company accounts made up to 28 February 2020
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
08 May 2019 AA Micro company accounts made up to 28 February 2019
03 May 2019 AA Micro company accounts made up to 28 February 2018
12 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
06 Apr 2017 CS01 Confirmation statement made on 12 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
15 Sep 2016 AD01 Registered office address changed from Swaton Court High Street Swaton Lincs NG34 0JP to Willow Cottage Barholm Road Tallington Stamford PE9 4RJ on 15 September 2016
17 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
30 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
17 Apr 2014 CH01 Director's details changed for Ms Susan Amanda Datson on 12 April 2014
13 Feb 2014 CH01 Director's details changed for Susan Amanda Datsun on 12 February 2014
12 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)