Advanced company searchLink opens in new window

GREENE KING DEBT ACQUISITIONS LIMITED

Company number 06897551

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)
15 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 11 January 2018
13 Sep 2017 AD01 Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 13 September 2017
08 Feb 2017 AD01 Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 February 2017
06 Feb 2017 600 Appointment of a voluntary liquidator
06 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-12
06 Feb 2017 4.70 Declaration of solvency
06 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
17 Feb 2016 AD01 Registered office address changed from . Westgate Brewery Bury St. Edmunds Suffolk IP33 1QT to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 17 February 2016
02 Feb 2016 AA Full accounts made up to 3 May 2015
27 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
27 Apr 2015 TM01 Termination of appointment of David Brown as a director on 26 March 2015
27 Apr 2015 AP01 Appointment of Mr Kirk Dyson Davis as a director on 26 March 2015
05 Feb 2015 AA Full accounts made up to 4 May 2014
01 Oct 2014 TM01 Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014
25 Sep 2014 AP01 Appointment of Mr David Brown as a director on 25 September 2014
29 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
28 Nov 2013 AA Full accounts made up to 28 April 2013
17 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
19 Oct 2012 AA Full accounts made up to 29 April 2012
24 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
24 May 2012 AD01 Registered office address changed from Westgate Brewery Bury St Edmonds Suffolk IP33 1QT England on 24 May 2012
10 Nov 2011 AA Full accounts made up to 1 May 2011
23 Sep 2011 TM01 Termination of appointment of David Brown as a director