Advanced company searchLink opens in new window

GREENE KING ACQUISITIONS (NO.3) LIMITED

Company number 05777694

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)
18 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
31 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 15 January 2021
15 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
30 Jan 2020 AD01 Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 30 January 2020
27 Jan 2020 600 Appointment of a voluntary liquidator
27 Jan 2020 LIQ01 Declaration of solvency
27 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-16
12 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
10 Jan 2019 AA Accounts for a dormant company made up to 29 April 2018
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
31 Jan 2018 TM01 Termination of appointment of Kirk Dyson Davis as a director on 31 January 2018
31 Jan 2018 AP01 Appointment of Mr Richard Smothers as a director on 31 January 2018
20 Oct 2017 AA Accounts for a dormant company made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
19 Jan 2017 AA Accounts for a dormant company made up to 1 May 2016
12 Apr 2016 TM01 Termination of appointment of Rooney Anand as a director on 11 April 2016
12 Apr 2016 TM01 Termination of appointment of Ken David Millbanks as a director on 11 April 2016
12 Apr 2016 TM01 Termination of appointment of Christopher Bennett Houlton as a director on 11 April 2016
12 Apr 2016 TM01 Termination of appointment of Richard Lewis as a director on 11 April 2016
11 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
04 Apr 2016 TM01 Termination of appointment of Sarah Jane Connor as a director on 31 March 2016
17 Feb 2016 CH01 Director's details changed for Mr Ken David Millbanks on 17 February 2016
17 Feb 2016 AD01 Registered office address changed from Westgate Brewery Westgate Street Bury St Edmonds Suffolk IP33 1QJ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 17 February 2016
17 Feb 2016 CH03 Secretary's details changed for Mrs Lindsay Anne Keswick on 17 February 2016