About

Registered Number: 08218951
Date of Incorporation: 18/09/2012 (11 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 7 months ago)
Registered Address: The Wolseley Center, Harrison Way, Leamington Spa, CV31 3HH

 

Having been setup in 2012, Wolseley Green Deal Services Ltd have registered office in Leamington Spa, it's status is listed as "Dissolved". The companies directors are listed as Mccormick, Katherine Mary, French, Vanessa, Middlemiss, Graham in the Companies House registry. We don't know the number of employees at Wolseley Green Deal Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCORMICK, Katherine Mary 31 May 2018 - 1
FRENCH, Vanessa 14 June 2013 31 May 2018 1
MIDDLEMISS, Graham 29 October 2012 14 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 19 June 2018
TM02 - Termination of appointment of secretary 06 June 2018
AP03 - Appointment of secretary 06 June 2018
CS01 - N/A 28 March 2018
PSC05 - N/A 28 March 2018
AP01 - Appointment of director 08 March 2018
TM01 - Termination of appointment of director 07 March 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 28 March 2017
TM01 - Termination of appointment of director 16 February 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 07 October 2016
TM01 - Termination of appointment of director 02 August 2016
AP01 - Appointment of director 18 July 2016
AUD - Auditor's letter of resignation 14 July 2016
AUD - Auditor's letter of resignation 14 July 2016
AUD - Auditor's letter of resignation 06 May 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 28 September 2015
AD01 - Change of registered office address 04 August 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 24 September 2014
TM01 - Termination of appointment of director 14 August 2014
AP02 - Appointment of corporate director 14 August 2014
AP01 - Appointment of director 04 August 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 06 November 2013
TM01 - Termination of appointment of director 01 August 2013
AP01 - Appointment of director 29 July 2013
AP03 - Appointment of secretary 09 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
CERTNM - Change of name certificate 31 January 2013
CONNOT - N/A 31 January 2013
TM01 - Termination of appointment of director 15 January 2013
TM02 - Termination of appointment of secretary 27 December 2012
TM01 - Termination of appointment of director 27 December 2012
TM01 - Termination of appointment of director 27 December 2012
AP03 - Appointment of secretary 27 December 2012
AP01 - Appointment of director 27 December 2012
AP01 - Appointment of director 27 December 2012
AA01 - Change of accounting reference date 27 December 2012
AD01 - Change of registered office address 27 December 2012
NEWINC - New incorporation documents 18 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.