Advanced company searchLink opens in new window

GREIG MIDDLETON HOLDINGS LIMITED

Company number 02026432

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)
29 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
30 Sep 2017 AD02 Register inspection address has been changed to Barclays Group Archive Dallimore Road Wythenshawe Manchester M23 9JA
24 Aug 2017 AD01 Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 24 August 2017
17 Aug 2017 LIQ01 Declaration of solvency
17 Aug 2017 600 Appointment of a voluntary liquidator
17 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-02
24 Jul 2017 SH20 Statement by Directors
24 Jul 2017 SH19 Statement of capital on 24 July 2017
  • GBP 2
24 Jul 2017 CAP-SS Solvency Statement dated 21/07/17
24 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account and capital redemption reserve 21/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
23 May 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 908,682
29 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Jun 2015 AP01 Appointment of Dr Philip Andrew Frank Byle as a director on 19 June 2015
24 Jun 2015 AP01 Appointment of Mark Andrew Richards as a director on 19 June 2015
24 Apr 2015 TM01 Termination of appointment of Nicholas John Garnett as a director on 22 April 2015
20 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 908,682
01 May 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 908,682
15 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jul 2013 TM01 Termination of appointment of David Currie as a director
11 Jul 2013 AP01 Appointment of Mr Richard Henry Philipps as a director