Advanced company searchLink opens in new window

GREENWALL ENVIRONMENTAL GROUP HOLDINGS LIMITED

Company number 11076916

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)
19 Mar 2025 LIQ02 Statement of affairs
19 Mar 2025 600 Appointment of a voluntary liquidator
19 Mar 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-03-07
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
  • GBP 1,149.412
15 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/04/2021.
01 Jul 2020 PSC01 Notification of Marek Jerzy Rybolowicz as a person with significant control on 25 June 2020