GWY OPERATIONS LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

10/06/2410 June 2024 Application to strike the company off the register

View Document

10/06/2410 June 2024 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 75 Charlecote Close Redditch B98 0TQ on 2024-06-10

View Document

07/05/247 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

06/12/206 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

03/08/203 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM YOUDS / 19/11/2018

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA ALLISON HIND

View Document

19/11/1819 November 2018 30/10/18 STATEMENT OF CAPITAL GBP 2

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED SARA ALLISON HIND

View Document

06/12/176 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company