- Company Overview for GREENCOAT CONSTRUCTION LIMITED (02749362)
- Filing history for GREENCOAT CONSTRUCTION LIMITED (02749362)
- People for GREENCOAT CONSTRUCTION LIMITED (02749362)
- Charges for GREENCOAT CONSTRUCTION LIMITED (02749362)
- Insolvency for GREENCOAT CONSTRUCTION LIMITED (02749362)
- More for GREENCOAT CONSTRUCTION LIMITED (02749362)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 May 2015 | |
10 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 May 2014 | |
10 Dec 2013 | 4.48 | Notice of Constitution of Liquidation Committee | |
04 Jun 2013 | 2.24B | Administrator's progress report to 8 May 2013 | |
16 May 2013 | MR04 | Satisfaction of charge 3 in full | |
16 May 2013 | MR04 | Satisfaction of charge 2 in full | |
08 May 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
20 Nov 2012 | 2.24B | Administrator's progress report to 18 October 2012 | |
06 Aug 2012 | 2.23B | Result of meeting of creditors | |
30 Jul 2012 | 2.26B | Amended certificate of constitution of creditors' committee | |
09 Jul 2012 | 2.16B | Statement of affairs with form 2.14B | |
09 Jul 2012 | 2.18B | Notice of extension of time period of the administration | |
09 Jul 2012 | 2.17B | Statement of administrator's proposal | |
30 Apr 2012 | AD01 | Registered office address changed from Modus Interiors Ltd Greencoat House, Francis Street London SW1P 1DH on 30 April 2012 | |
30 Apr 2012 | 2.12B | Appointment of an administrator | |
21 Feb 2012 | TM02 | Termination of appointment of Roger Potter as a secretary | |
21 Feb 2012 | TM01 | Termination of appointment of Roger Potter as a director | |
10 Feb 2012 | TM01 | Termination of appointment of Matthew Lane as a director | |
21 Dec 2011 | TM01 | Termination of appointment of Matthew Lane as a director | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
18 Jul 2011 | AR01 |
Annual return made up to 30 June 2011 with full list of shareholders
Statement of capital on 2011-07-18
|
|
31 May 2011 | CERTNM |
Company name changed modus LTD\certificate issued on 31/05/11
|
|
10 May 2011 | TM01 | Termination of appointment of Craig Weatherhead as a director |