- Company Overview for GREENFINCH MOTORWAYS LIMITED (08636121)
- Filing history for GREENFINCH MOTORWAYS LIMITED (08636121)
- People for GREENFINCH MOTORWAYS LIMITED (08636121)
- Insolvency for GREENFINCH MOTORWAYS LIMITED (08636121)
- More for GREENFINCH MOTORWAYS LIMITED (08636121)
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) |
---|---|---|---|
14 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2021 | |
09 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2020 | |
30 Dec 2019 | AD01 | Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD to C/O: Frp Advisory Llp Kings Orchard 1 Queen Street Bristol BS2 0HQ on 30 December 2019 | |
27 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
27 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2019 | LIQ01 | Declaration of solvency | |
01 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
03 Jun 2019 | CH01 | Director's details changed for Steve Barth on 1 January 2019 | |
04 Mar 2019 | ANNOTATION |
Rectified The CH01 was remove from the public record on 17/05/2019 as the information was Is factually inaccurate or is derived from something factually inaccurate.
|
|
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
28 Feb 2018 | TM01 | Termination of appointment of Peter Trent as a director on 1 February 2018 | |
17 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
16 Jan 2017 | CH01 | Director's details changed for Peter Trent on 10 January 2017 | |
14 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
12 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
15 Jul 2015 | CH01 | Director's details changed for Peter Trent on 1 October 2014 | |
01 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
22 Oct 2013 | AP03 | Appointment of Steven Barrie Smith as a secretary |