- Company Overview for GREENWOOD ESTATES LIMITED (01087484)
- Filing history for GREENWOOD ESTATES LIMITED (01087484)
- People for GREENWOOD ESTATES LIMITED (01087484)
- Charges for GREENWOOD ESTATES LIMITED (01087484)
- Insolvency for GREENWOOD ESTATES LIMITED (01087484)
- More for GREENWOOD ESTATES LIMITED (01087484)
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) |
---|---|---|---|
16 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2024 | |
16 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2023 | |
04 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2022 | |
11 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2021 | |
09 Apr 2020 | AD01 | Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 9 April 2020 | |
03 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2020 | LIQ01 | Declaration of solvency | |
03 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2020 | TM01 | Termination of appointment of Simon Patrick Wainwright as a director on 17 January 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
12 Feb 2019 | SH03 | Purchase of own shares. | |
28 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2019 | CC04 | Statement of company's objects | |
28 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 26 December 2018
|
|
09 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2018 | MR04 | Satisfaction of charge 28 in full | |
20 Dec 2018 | MR04 | Satisfaction of charge 29 in full | |
15 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Mar 2017 | CH01 | Director's details changed for Mr Simon Patrick Wainwright on 1 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|