- Company Overview for GREENBURY HOLDINGS LIMITED (00338897)
- Filing history for GREENBURY HOLDINGS LIMITED (00338897)
- People for GREENBURY HOLDINGS LIMITED (00338897)
- Charges for GREENBURY HOLDINGS LIMITED (00338897)
- Insolvency for GREENBURY HOLDINGS LIMITED (00338897)
- More for GREENBURY HOLDINGS LIMITED (00338897)
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
|
|
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
|
|
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
|
|
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
|
|
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 |