Advanced company searchLink opens in new window

GREENWOODS HOTEL LIMITED

Company number 03811733

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)
09 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
14 Aug 2015 4.68 Liquidators' statement of receipts and payments to 6 July 2015
28 Jul 2014 2.24B Administrator's progress report to 7 July 2014
07 Jul 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
15 Apr 2014 2.24B Administrator's progress report to 5 March 2014
12 Nov 2013 F2.18 Notice of deemed approval of proposals
25 Oct 2013 2.16B Statement of affairs with form 2.14B
23 Oct 2013 2.17B Statement of administrator's proposal
02 Oct 2013 TM01 Termination of appointment of Ashor Osib as a director
17 Sep 2013 AD01 Registered office address changed from Greenwoods Hotel & Spa Stock Road Stock Ingatestone Essex CM4 9BE United Kingdom on 17 September 2013
12 Sep 2013 2.12B Appointment of an administrator
04 Sep 2013 TM01 Termination of appointment of Anne Osib as a director
04 Sep 2013 TM02 Termination of appointment of Anne Osib as a secretary
06 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 5,000,100
08 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3
08 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
08 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
02 Aug 2012 AA Accounts for a medium company made up to 31 March 2012
24 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
18 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
12 Jul 2011 AA Accounts for a medium company made up to 31 March 2011
30 Nov 2010 CERTNM Company name changed greenwood estate (essex) LTD.\certificate issued on 30/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
30 Nov 2010 CONNOT Change of name notice
30 Sep 2010 AA Full accounts made up to 31 March 2010