Advanced company searchLink opens in new window

GREENFINCH MOTORWAYS LIMITED

Company number 08636121

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-12-03
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
  • GBP 100
12 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
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
  • GBP 100
22 Oct 2013 AP03 Appointment of Steven Barrie Smith as a secretary