Advanced company searchLink opens in new window

GREENFINGERS IN BRISTOL LIMITED

Company number 09077430

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)
26 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 29 November 2023
26 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 29 November 2022
19 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 29 November 2021
25 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 29 November 2020
09 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 29 November 2019
24 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 29 November 2018
05 Jan 2018 LIQ02 Statement of affairs
20 Dec 2017 AD01 Registered office address changed from 12 Whiteladies Road Bristol BS8 1PD to 2nd Floor 40 Queen Square Bristol BS1 4QP on 20 December 2017
15 Dec 2017 600 Appointment of a voluntary liquidator
15 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-30
06 Jul 2017 CS01 Confirmation statement made on 9 June 2017 with updates
06 Jul 2017 PSC01 Notification of Kirstie Bowerman as a person with significant control on 6 April 2016
06 Jul 2017 PSC01 Notification of Kevin Bowernam as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 30 June 2016
17 Oct 2016 TM01 Termination of appointment of Gary Roy Callow as a director on 14 October 2016
09 Aug 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 125
29 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Feb 2016 AP01 Appointment of Mr Gary Roy Callow as a director on 1 February 2016
20 Jan 2016 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 125
20 Jan 2016 AD01 Registered office address changed from 12 Whiteladies Road Bristol BS8 1PD England to 12 Whiteladies Road Bristol BS8 1PD on 20 January 2016
20 Jan 2016 AD01 Registered office address changed from 77a Alma Road,Clifton Bristol BS8 2DP England to 12 Whiteladies Road Bristol BS8 1PD on 20 January 2016
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 2 March 2015
  • GBP 125
21 Apr 2015 AA01 Current accounting period shortened from 30 June 2015 to 30 April 2015
28 Mar 2015 CERTNM Company name changed fortuna paving LIMITED\certificate issued on 28/03/15
  • RES15 ‐ Change company name resolution on 2015-03-15