Advanced company searchLink opens in new window

GREENWAY POLYMERS LIMITED

Company number NI072134

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 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2016 TM01 Termination of appointment of David Frederick James Nicholson as a director on 18 November 2016
25 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 May 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
03 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
02 Sep 2014 1.4(NI) Notice of completion of voluntary arrangement
02 Jul 2014 1.1(NI) Notice to Registrar of voluntary arrangement taking effect
03 Jun 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
12 Apr 2013 CH01 Director's details changed for Mr Mark Alexander Nicholson on 29 March 2013
07 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
21 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
04 Apr 2011 SH01 Statement of capital following an allotment of shares on 25 March 2011
  • GBP 100
10 Mar 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
24 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Jul 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for David Freferick James Nicholson on 25 March 2010
06 Jul 2010 CH01 Director's details changed for Mark Alexander Nicholson on 25 March 2010