Advanced company searchLink opens in new window

GREENS OF TUNBRIDGE WELLS LIMITED

Company number 04694879

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 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2012 4.68 Liquidators' statement of receipts and payments to 18 October 2012
29 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
15 Mar 2012 600 Appointment of a voluntary liquidator
13 Mar 2012 AD01 Registered office address changed from 76 st. Johns Road Tunbridge Wells Kent TN4 9PH United Kingdom on 13 March 2012
09 Mar 2012 4.20 Statement of affairs with form 4.19
09 Mar 2012 LIQ MISC RES Resolution insolvency:- re. Appointment of liquidator
09 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-02
08 Feb 2012 AD01 Registered office address changed from Flat 2 Hetton Lodge 6 Ferndale Tunbridge Wells Kent TN2 3RU on 8 February 2012
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
06 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
13 Jun 2011 TM02 Termination of appointment of Darren Nimmo as a secretary
09 May 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
Statement of capital on 2011-05-09
  • GBP 101
10 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
10 May 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Tanya Plunkett on 12 March 2010
19 Mar 2010 CH03 Secretary's details changed for Darren Peter Nimmo on 16 March 2010
06 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
07 May 2009 363a Return made up to 12/03/09; full list of members
23 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
13 Aug 2008 288a Director appointed tanya plunkett
13 Aug 2008 288b Appointment Terminated Director richard plunkett
24 Jun 2008 363a Return made up to 12/03/08; full list of members
17 May 2008 395 Particulars of a mortgage or charge / charge no: 1
28 Mar 2008 MA Memorandum and Articles of Association