Advanced company searchLink opens in new window

GREENBURY HOLDINGS LIMITED

Company number 00338897

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 May 2018 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Mar 2017 AD01 Registered office address changed from C/O Maccallum Slator 70 Upper Richmond Road London SW15 2RP to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 20 March 2017
16 Mar 2017 4.70 Declaration of solvency
16 Mar 2017 600 Appointment of a voluntary liquidator
16 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-07
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Nov 2016 CS01 Confirmation statement made on 26 September 2016 with updates
03 Jun 2016 TM01 Termination of appointment of James Lionel Platt as a director on 20 May 2016
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 September 2015
26 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 60,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/11/2015.
23 Oct 2015 TM02 Termination of appointment of Roland Francis Platt as a secretary on 29 December 2014
01 Apr 2015 CH03 Secretary's details changed for Roland Francis Platt on 1 January 2015
01 Apr 2015 TM01 Termination of appointment of Roland Francis Platt as a director on 1 January 2015
01 Apr 2015 AD01 Registered office address changed from , Selinas Lane, Dagenham, Essex, RM8 1QH to C/O Maccallum Slator 70 Upper Richmond Road London SW15 2RP on 1 April 2015
05 Dec 2014 AP01 Appointment of Mr James Lionel Platt as a director on 14 November 2014
05 Dec 2014 AP01 Appointment of Ms Victoria Catherine Platt as a director on 14 November 2014
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 60,000
23 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 60,000
04 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Sep 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
12 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011