Advanced company searchLink opens in new window

GREENGATE NOMINEES LIMITED

Company number 04598245

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)
24 Sep 2015 AR01 Annual return made up to 22 November 2012
Statement of capital on 2015-09-24
  • GBP 1
24 Sep 2015 AR01 Annual return made up to 22 November 2011
Statement of capital on 2015-09-24
  • GBP 1
24 Sep 2015 AD01 Registered office address changed from Greengate Business Centre No 2 Greengate Street Oldham OL4 1FN United Kingdom to Oaklands Oldham Road Grasscroft Oldham Lancashire OL4 4HN on 24 September 2015
24 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
24 Sep 2015 AA Accounts for a dormant company made up to 30 November 2013
24 Sep 2015 AA Accounts for a dormant company made up to 30 November 2012
24 Sep 2015 AA Accounts for a dormant company made up to 30 November 2011
24 Sep 2015 RT01 Administrative restoration application
10 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2011 AA Accounts for a dormant company made up to 30 November 2010
24 Aug 2011 TM01 Termination of appointment of Glyn Willmott as a director
17 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
Statement of capital on 2010-12-17
  • GBP 1
26 Oct 2010 AA Accounts for a dormant company made up to 30 November 2009
15 Oct 2010 AP01 Appointment of Mr Robert Andrew Schofield as a director
15 Oct 2010 AD01 Registered office address changed from 2 Greengate Street Oldham OL1 3AU on 15 October 2010
01 Feb 2010 AR01 Annual return made up to 22 November 2009 with full list of shareholders
19 Nov 2009 AP01 Appointment of Mr Glyn Alan Willmott as a director
19 Nov 2009 TM01 Termination of appointment of Alan Cockburn as a director
03 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008
24 Jun 2009 288a Secretary appointed robert andrew schofield
24 Jun 2009 288b Appointment terminated director robert schofield
24 Jun 2009 288a Director appointed alan douglas cockburn
25 Mar 2009 CERTNM Company name changed union street nominees LIMITED\certificate issued on 26/03/09
16 Dec 2008 363a Return made up to 22/11/08; full list of members