Advanced company searchLink opens in new window

GREENBANKS PROPERTY SERVICES LIMITED

Company number 02887733

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)
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
  • GBP 4
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