Advanced company searchLink opens in new window

GREENSIDE ENGINEERING LIMITED

Company number 03081345

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)
20 May 2020 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 18 July 2019
20 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 18 July 2018
04 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 18 July 2017
27 Sep 2016 4.68 Liquidators' statement of receipts and payments to 18 July 2016
23 Sep 2016 4.68 Liquidators' statement of receipts and payments to 18 July 2016
19 Oct 2015 AD01 Registered office address changed from Brook Point 1412 - 1420 High Road London N20 9BH England to 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT on 19 October 2015
15 Sep 2015 4.68 Liquidators' statement of receipts and payments to 18 July 2015
24 Sep 2014 4.68 Liquidators' statement of receipts and payments to 18 July 2014
29 Jul 2013 4.20 Statement of affairs with form 4.19
29 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Jul 2013 600 Appointment of a voluntary liquidator
02 Jul 2013 AD01 Registered office address changed from Unit 6 Anglo Business Park Asheridge Road Chesham Buckinghamshire HP5 2QA United Kingdom on 2 July 2013
02 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Jul 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
Statement of capital on 2012-07-25
  • GBP 3
12 Jan 2012 CH01 Director's details changed for James Alan Stirrat on 9 January 2012
12 Jan 2012 CH03 Secretary's details changed for James Alan Stirrat on 9 January 2012
03 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
16 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Daniel Jason O'connor on 2 June 2010
16 Nov 2009 AA Accounts for a small company made up to 31 July 2009
16 Jun 2009 363a Return made up to 16/06/09; full list of members