GWA DESIGN SERVICES LIMITED - STEVENAGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-12-13 View Report
Gazette. Gazette notice voluntary. 2022-09-06 View Report
Dissolution. Dissolution application strike off company. 2022-08-30 View Report
Accounts. Accounts type micro entity. 2022-07-21 View Report
Confirmation statement. Statement with no updates. 2022-06-06 View Report
Accounts. Accounts type micro entity. 2021-12-06 View Report
Confirmation statement. Statement with no updates. 2021-05-27 View Report
Accounts. Accounts type micro entity. 2021-01-25 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Accounts. Accounts type micro entity. 2020-01-22 View Report
Confirmation statement. Statement with no updates. 2019-06-07 View Report
Accounts. Accounts type micro entity. 2019-01-02 View Report
Confirmation statement. Statement with no updates. 2018-06-11 View Report
Accounts. Accounts type micro entity. 2017-12-27 View Report
Confirmation statement. Statement with updates. 2017-07-13 View Report
Persons with significant control. Notification date: 2016-05-27. Psc name: Janice Lynn Allen. 2017-07-10 View Report
Persons with significant control. Notification date: 2016-05-27. Psc name: Garry Whitworth Allen. 2017-07-10 View Report
Accounts. Accounts type total exemption small. 2017-01-19 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Accounts. Accounts type total exemption small. 2016-01-10 View Report
Annual return. With made up date full list shareholders. 2015-07-20 View Report
Accounts. Accounts type total exemption small. 2015-01-03 View Report
Annual return. With made up date full list shareholders. 2014-06-24 View Report
Accounts. Accounts type total exemption small. 2014-02-12 View Report
Annual return. With made up date full list shareholders. 2013-06-23 View Report
Accounts. Accounts type total exemption small. 2012-11-28 View Report
Annual return. With made up date full list shareholders. 2012-08-20 View Report
Officers. Officer name: Garry Whitworth Allen. Change date: 2011-09-23. 2012-08-20 View Report
Officers. Officer name: Garry Whitworth Allen. Change date: 2011-09-23. 2012-08-19 View Report
Officers. Change date: 2011-09-23. Officer name: Janice Lynn Allen. 2012-08-19 View Report
Accounts. Accounts type total exemption small. 2011-12-20 View Report
Annual return. With made up date full list shareholders. 2011-07-23 View Report
Accounts. Accounts type total exemption small. 2010-10-26 View Report
Annual return. With made up date full list shareholders. 2010-07-02 View Report
Officers. Officer name: Garry Whitworth Allen. Change date: 2009-10-01. 2010-07-01 View Report
Accounts. Accounts type total exemption small. 2009-11-17 View Report
Annual return. Legacy. 2009-06-23 View Report
Accounts. Accounts type total exemption small. 2008-12-02 View Report
Annual return. Legacy. 2008-07-03 View Report
Accounts. Accounts type total exemption small. 2007-10-19 View Report
Annual return. Legacy. 2007-06-20 View Report
Accounts. Accounts type total exemption small. 2006-09-21 View Report
Annual return. Legacy. 2006-06-28 View Report
Accounts. Accounts type total exemption small. 2005-11-29 View Report
Annual return. Legacy. 2005-06-22 View Report
Accounts. Accounts type total exemption small. 2004-12-07 View Report
Annual return. Legacy. 2004-06-21 View Report
Officers. Description: New director appointed. 2003-06-06 View Report
Officers. Description: New secretary appointed. 2003-06-06 View Report
Address. Description: Registered office changed on 04/06/03 from: 25 hill road, theydon bois, epping, essex CM16 7LX. 2003-06-04 View Report