Advanced company searchLink opens in new window

GREENMOOR TECHNICAL SOLUTIONS LIMITED

Company number 08941390

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2020 DS01 Application to strike the company off the register
18 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
05 Dec 2019 AP01 Appointment of Miss Abbigayle Patricia Fawcett as a director on 1 March 2018
05 Dec 2019 TM01 Termination of appointment of John Briggs as a director on 1 March 2018
30 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
19 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
19 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
24 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
24 Jul 2017 AD01 Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to Suite 2, Unit 14, 1st Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 24 July 2017
23 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
17 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
10 Feb 2016 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 41 Green Lane Shepperton Middlesex TW17 8DS on 10 February 2016
24 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
09 Sep 2014 CH01 Director's details changed for Mr John Briggs on 9 September 2014
19 May 2014 SH10 Particulars of variation of rights attached to shares
19 May 2014 SH08 Change of share class name or designation
19 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division 14/04/2014
  • RES12 ‐ Resolution of varying share rights or name
01 May 2014 AD01 Registered office address changed from 30 Greenmoor Road Egremont Cumbria CA22 2QS England on 1 May 2014
17 Mar 2014 AA01 Current accounting period shortened from 31 March 2015 to 28 February 2015
17 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)