GWE COMPLIANCE LTD

Moorend House Moorend House, Cleckheaton, BD19 3UE, West Yorkshire
StatusLIQUIDATION
Company No.10532715
CategoryPrivate Limited Company
Incorporated20 Dec 2016
Age7 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

GWE COMPLIANCE LTD is an liquidation private limited company with number 10532715. It was incorporated 7 years, 6 months, 7 days ago, on 20 December 2016. The company address is Moorend House Moorend House, Cleckheaton, BD19 3UE, West Yorkshire.



Company Fillings

Resolution

Date: 06 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2024

Action Date: 01 May 2024

Category: Address

Type: AD01

Change date: 2024-05-01

Old address: 69 Cecil Rhodes House Goldington Street London NW1 1UG United Kingdom

New address: Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-11

Officer name: Mr Lee Moloney

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-11

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 69 Cecil Rhodes House Goldington Street London NW1 1UG

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-11

Psc name: Mr Lee Moloney

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Moloney

Notification date: 2021-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Natasha Hilmi

Cessation date: 2021-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Change person director company

Date: 26 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-22

Old address: 69 Cecil Rhodes House Goldington Street London NW1 1UG United Kingdom

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natasha Hilmi

Termination date: 2020-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-29

Officer name: Miss Natasha Hilmi

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-29

Psc name: Miss Natasha Hilmi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-15

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: 69 Cecil Rhodes House Goldington Street London NW1 1UG

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Moloney

Appointment date: 2017-03-07

Documents

View document PDF

Incorporation company

Date: 20 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAGENHAM HCW LTD

83 LANGLEY CRESCENT,DAGENHAM,RM9 6TA

Number:11942892
Status:ACTIVE
Category:Private Limited Company

DB INTERIOR SOLUTIONS LTD

14 ANFIELD ROAD,NEWCASTLE UPON TYNE,NE3 3LL

Number:11564239
Status:ACTIVE
Category:Private Limited Company

DUE PASSI LTD

46 CHURCH STREET,TWICKENHAM,TW1 3NR

Number:07610671
Status:ACTIVE
Category:Private Limited Company

M&H HEALTHCARE LTD

20 FOWLER WYND,DURHAM,DH1 3EZ

Number:09911245
Status:ACTIVE
Category:Private Limited Company

REDLAP DESIGNS LTD

TAXASSIST,,HARPENDEN,AL5 1QQ

Number:10984023
Status:ACTIVE
Category:Private Limited Company

ROCK AND STONE YORK LIMITED

Y14 ELVINGTON INDUSTRIAL ESTATE, YORK ROAD,YORK,YO41 4AR

Number:04977717
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source