- Company Overview for GREENBANKS PROPERTY SERVICES LIMITED (02887733)
- Filing history for GREENBANKS PROPERTY SERVICES LIMITED (02887733)
- People for GREENBANKS PROPERTY SERVICES LIMITED (02887733)
- Charges for GREENBANKS PROPERTY SERVICES LIMITED (02887733)
- More for GREENBANKS PROPERTY SERVICES LIMITED (02887733)
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) |
---|---|---|---|
22 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2010 | DS01 | Application to strike the company off the register | |
23 Nov 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
19 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2010 | AR01 |
Annual return made up to 14 January 2010 with full list of shareholders
Statement of capital on 2010-05-18
|
|
18 May 2010 | CH01 | Director's details changed for Mrs Rachael Eve Russell on 14 January 2010 | |
18 May 2010 | CH01 | Director's details changed for Mr. Adam James Parris on 14 January 2010 | |
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
13 Mar 2009 | 363a | Return made up to 14/01/09; full list of members | |
21 Jan 2009 | AA | Accounts for a small company made up to 30 April 2008 | |
14 Mar 2008 | 363a | Return made up to 14/01/08; full list of members | |
13 Mar 2008 | 288c | Director's Change of Particulars / rachel russell / 01/01/2008 / HouseName/Number was: , now: hewshott grange; Street was: maple trees, now: cottage; Area was: 85 headley road, now: hewshott lane; Post Code was: GU30 7PS, now: GU30 7SU; Country was: , now: united kingdom | |
13 Mar 2008 | 288b | Appointment Terminated Director geoffrey powell | |
28 Feb 2008 | AA | Accounts for a small company made up to 30 April 2007 | |
16 Feb 2007 | AA | Accounts for a small company made up to 30 April 2006 | |
29 Jan 2007 | 363a | Return made up to 14/01/07; full list of members | |
13 Dec 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Jun 2006 | 287 | Registered office changed on 06/06/06 from: 50 stockbridge road winchester hampshire SO22 6RL | |
31 Mar 2006 | 363s | Return made up to 14/01/06; full list of members | |
31 Mar 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
04 Feb 2006 | AA | Total exemption small company accounts made up to 30 April 2005 | |
25 Aug 2005 | 363s | Return made up to 14/01/05; full list of members | |
25 Aug 2005 | 363(288) |
Director's particulars changed
|