Advanced company searchLink opens in new window

GREENBOOTH LTD

Company number 00720150

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)
24 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
01 Dec 2015 4.68 Liquidators' statement of receipts and payments to 13 March 2015
11 Jun 2014 4.68 Liquidators' statement of receipts and payments to 13 March 2014
15 Apr 2013 AD01 Registered office address changed from Hunt Lane Chadderton Oldham Lancs OL9 0LR on 15 April 2013
21 Mar 2013 4.20 Statement of affairs with form 4.19
21 Mar 2013 600 Appointment of a voluntary liquidator
21 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Feb 2013 CERTNM Company name changed greenbooth construction co LIMITED\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
16 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Apr 2012 AA Accounts for a small company made up to 30 April 2011
07 Feb 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
Statement of capital on 2012-02-07
  • GBP 100,000
03 Feb 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
01 Feb 2011 AA Accounts for a small company made up to 30 April 2010
19 Oct 2010 CH01 Director's details changed for Mr Christopher John Taylor on 12 August 2010
01 Feb 2010 AA Accounts for a small company made up to 30 April 2009
25 Jan 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for John Patrick Dunne on 1 November 2009
25 Jan 2010 CH01 Director's details changed for Mr Christopher John Taylor on 1 November 2009
25 Jan 2010 CH01 Director's details changed for Mr Edward Leo Dunne on 1 November 2009
26 Feb 2009 AA Accounts for a small company made up to 30 April 2008
07 Jan 2009 363a Return made up to 28/12/08; full list of members
15 Jan 2008 363a Return made up to 28/12/07; full list of members