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.
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 |
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 |