GREENWALL ENVIRONMENTAL GROUP HOLDINGS LIMITED
Company number 11076916
- Company Overview for GREENWALL ENVIRONMENTAL GROUP HOLDINGS LIMITED (11076916)
- Filing history for GREENWALL ENVIRONMENTAL GROUP HOLDINGS LIMITED (11076916)
- People for GREENWALL ENVIRONMENTAL GROUP HOLDINGS LIMITED (11076916)
- Insolvency for GREENWALL ENVIRONMENTAL GROUP HOLDINGS LIMITED (11076916)
- More for GREENWALL ENVIRONMENTAL GROUP HOLDINGS LIMITED (11076916)
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) |
---|---|---|---|
19 Mar 2025 | LIQ02 | Statement of affairs | |
19 Mar 2025 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2025 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2025 | AD01 | Registered office address changed from Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG England to 11th Floor One Temple Row Birmingham B2 5LG on 18 March 2025 | |
14 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
06 Apr 2023 | CH01 | Director's details changed for Mr Marek Jerzy Rybolowicz on 6 April 2023 | |
03 Apr 2023 | PSC04 | Change of details for Mr Mark Wilkes as a person with significant control on 20 March 2023 | |
03 Apr 2023 | CH01 | Director's details changed for Mr Mark Wilkes on 20 March 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Mar 2023 | AD01 | Registered office address changed from Blackthorns House, 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG on 22 March 2023 | |
22 Aug 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
10 Aug 2022 | TM01 | Termination of appointment of Jeffrey Selwyn Williams as a director on 31 July 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
19 May 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
15 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2021 | MA | Memorandum and Articles of Association | |
01 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 8 July 2020 | |
16 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Sep 2020 | AA01 | Current accounting period shortened from 30 November 2019 to 30 June 2019 | |
10 Sep 2020 | CS01 |
08/07/20 Statement of Capital gbp 1000
|
|
01 Jul 2020 | PSC01 | Notification of Marek Jerzy Rybolowicz as a person with significant control on 25 June 2020 |