Advanced company searchLink opens in new window

GREENHOUS SERVICES LIMITED

Company number 00907598

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2021 DS01 Application to strike the company off the register
13 Jul 2021 SH20 Statement by Directors
13 Jul 2021 SH19 Statement of capital on 13 July 2021
  • GBP 1
13 Jul 2021 CAP-SS Solvency Statement dated 30/06/21
13 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
08 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
10 May 2021 TM01 Termination of appointment of Kerry Paul Finnon as a director on 10 May 2021
09 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
08 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
05 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
11 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
21 Apr 2017 AD01 Registered office address changed from Vincent House Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG to Greenhous Village Osbaston Telford Shropshire TF6 6RA on 21 April 2017
18 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jan 2017 TM01 Termination of appointment of Julie Elizabeth Sayce as a director on 26 January 2017
27 Jan 2017 TM01 Termination of appointment of Theodorus Jan Kortland as a director on 26 January 2017
27 Jun 2016 CERTNM Company name changed greenhous remarketing services LIMITED\certificate issued on 27/06/16
  • CONNOT ‐ Change of name notice
12 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-31
09 Jun 2016 TM01 Termination of appointment of Philip Deegan as a director on 9 June 2016