Advanced company searchLink opens in new window

GREENGATE CONSTRUCTION & DEVELOPMENT LIMITED

Company number 06765611

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 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
24 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
09 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
06 May 2010 AD01 Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 6 May 2010
06 May 2010 4.20 Statement of affairs with form 4.19
06 May 2010 600 Appointment of a voluntary liquidator
06 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-29
04 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
Statement of capital on 2009-12-04
  • GBP 4
04 Dec 2009 AD01 Registered office address changed from C/O C/O Freemans Solar House 282 Chase Road London N14 6NZ on 4 December 2009
04 Dec 2009 CH01 Director's details changed for Steven Pantella on 2 October 2009
04 Dec 2009 CH01 Director's details changed for Kenny Kadis on 2 October 2009
15 Dec 2008 88(2) Ad 05/12/08 gbp si 3@1=3 gbp ic 1/4
15 Dec 2008 288a Director appointed steven pantella
15 Dec 2008 288a Director appointed kenny kadis
15 Dec 2008 287 Registered office changed on 15/12/2008 from solar house 282 chase road london N14 6NZ
09 Dec 2008 287 Registered office changed on 09/12/2008 from the studio st nicholas close elstree herts. WD6 3EW
08 Dec 2008 288b Appointment Terminated Director graham cowan
08 Dec 2008 288b Appointment Terminated Secretary qa registrars LIMITED
04 Dec 2008 NEWINC Incorporation