Company NameGreenwood Plumbing Services Limited
Company StatusDissolved
Company Number06204685
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameAnthony Greenwood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address33 Fairham Avenue
South Ockendon
Essex
RM15 5ND
Secretary NameNicole Susan Greenwood
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address33 Fairham Avenue
South Ockendon
Essex
RM15 5ND

Location

Registered AddressLaingsmead Farm Steeple Road
Mayland
Chelmsford
CM3 6BB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMayland
WardMayland
Built Up AreaMayland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anthony Greenwood
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

20 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
8 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
21 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 May 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1
(4 pages)
3 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
13 February 2014Registered office address changed from 33 Fairham Avenue South Ockendon Essex RM15 5ND on 13 February 2014 (1 page)
13 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 June 2013Director's details changed for Anthony Greenwood on 10 June 2013 (2 pages)
21 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
11 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
18 May 2012Annual return made up to 5 April 2010 (14 pages)
18 May 2012Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
18 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (14 pages)
18 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (14 pages)
18 May 2012Total exemption small company accounts made up to 30 April 2009 (3 pages)
18 May 2012Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
18 May 2012Total exemption small company accounts made up to 30 April 2010 (3 pages)
18 May 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
18 May 2012Annual return made up to 5 April 2010 (14 pages)
14 May 2012Administrative restoration application (3 pages)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
23 June 2009Return made up to 05/04/09; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 September 2008Return made up to 05/04/08; full list of members (3 pages)
5 April 2007Incorporation (15 pages)