Advanced company searchLink opens in new window

GREEN NORTH EAST HOLDCO LIMITED

Company number 08702081

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)
29 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 23 May 2021
15 Aug 2020 LIQ10 Removal of liquidator by court order
15 Aug 2020 600 Appointment of a voluntary liquidator
03 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 23 May 2020
01 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 23 May 2019
18 Jun 2018 AD01 Registered office address changed from 105 Piccadilly London W1J 7NJ England to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 18 June 2018
13 Jun 2018 600 Appointment of a voluntary liquidator
13 Jun 2018 LIQ02 Statement of affairs
13 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-24
22 Feb 2018 CH01 Director's details changed for Mr Martin Nicholas Calderbank on 28 July 2017
19 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 23/09/2016
10 Jan 2018 PSC08 Notification of a person with significant control statement
10 Jan 2018 PSC07 Cessation of Agilitas 2013 Private Equity Fund L.P as a person with significant control on 23 September 2016
13 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2017 CH01 Director's details changed for Torbjorn Midsem on 17 July 2017
28 Jul 2017 AD01 Registered office address changed from , Ammerston Suite Wynyard Park House, Wynyard Avenue Wynyard, Billingham, United Kingdom, TS22 5TB to 105 Piccadilly London W1J 7NJ on 28 July 2017
18 Jul 2017 AA Full accounts made up to 31 December 2016
06 Apr 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
26 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 19/02/2018.
18 Jul 2016 TM01 Termination of appointment of Malcolm Ward as a director on 31 May 2016
16 Feb 2016 AA Group of companies' accounts made up to 30 June 2015