Advanced company searchLink opens in new window

GREENBROOK CONSTRUCTION LIMITED

Company number 05968266

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)
24 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
24 May 2013 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "Books,Records.etc"
24 May 2013 4.71 Return of final meeting in a members' voluntary winding up
19 Apr 2013 4.68 Liquidators' statement of receipts and payments to 18 March 2013
20 Apr 2012 TM01 Termination of appointment of Philip Duckett as a director on 20 April 2012
20 Apr 2012 TM02 Termination of appointment of Philip Duckett as a secretary on 20 April 2012
30 Mar 2012 AD01 Registered office address changed from Nexus House Nexus Randles Road Knowsley Business Park Knowsley Merseyside L34 9HX on 30 March 2012
30 Mar 2012 600 Appointment of a voluntary liquidator
30 Mar 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-19
30 Mar 2012 4.70 Declaration of solvency
20 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2011-10-20
  • GBP 50,000
12 Jul 2011 TM01 Termination of appointment of Paul Jackson as a director
12 Jul 2011 TM01 Termination of appointment of Jonathon Halfpenny as a director
05 Apr 2011 AA Full accounts made up to 31 March 2010
02 Mar 2011 TM01 Termination of appointment of Stephen Nealon as a director
23 Dec 2010 AP01 Appointment of Mrs Merriel Anne Johnson as a director
05 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
22 Sep 2010 TM01 Termination of appointment of James Spencer as a director
19 Nov 2009 AP01 Appointment of Mr Jonathon William Halfpenny as a director
03 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Paul Jackson on 3 November 2009
03 Nov 2009 CH01 Director's details changed for Stephen Michael Nealon on 3 November 2009
03 Aug 2009 AA Full accounts made up to 31 March 2009
31 Oct 2008 363a Return made up to 16/10/08; full list of members
13 Aug 2008 AA Full accounts made up to 31 March 2008