Advanced company searchLink opens in new window

GREENHILLS PROPERTY (BOREHAMWOOD) LIMITED

Company number 05500868

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)
30 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2012 4.71 Return of final meeting in a members' voluntary winding up
30 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Feb 2011 AD01 Registered office address changed from 7 Portman Mews South London W1H 6AY on 9 February 2011
09 Feb 2011 600 Appointment of a voluntary liquidator
09 Feb 2011 4.70 Declaration of solvency
09 Feb 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-24
14 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
Statement of capital on 2010-07-14
  • GBP 1
14 Jul 2010 CH01 Director's details changed for Stephen Jobburn on 5 July 2010
07 May 2010 AA Total exemption small company accounts made up to 31 August 2009
23 Sep 2009 287 Registered office changed on 23/09/2009 from 8TH floor 105 wigmore street london W1U 1QY
05 Aug 2009 363a Return made up to 05/07/09; full list of members
23 Sep 2008 AA Total exemption small company accounts made up to 31 August 2008
28 Jul 2008 363a Return made up to 05/07/08; full list of members
02 Jul 2008 AA Total exemption small company accounts made up to 31 August 2007
05 Jul 2007 363a Return made up to 05/07/07; full list of members
01 Jun 2007 AA Full accounts made up to 31 August 2006
27 Jan 2007 288b Director resigned
11 Oct 2006 287 Registered office changed on 11/10/06 from: europa house 20 esplanade scarborough n yorkshire YO11 2AQ
26 Sep 2006 363(287) Registered office changed on 26/09/06
26 Sep 2006 363s Return made up to 06/07/06; full list of members
13 Sep 2006 225 Accounting reference date shortened from 30/09/06 to 31/08/06
31 Jul 2006 395 Particulars of mortgage/charge