Advanced company searchLink opens in new window

GREENLEAF PROJECTS (UK) LTD

Company number 04783637

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 2024 LIQ03 Liquidators' statement of receipts and payments to 6 December 2023
07 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 6 December 2022
18 Dec 2021 600 Appointment of a voluntary liquidator
18 Dec 2021 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 18 December 2021
18 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-07
18 Dec 2021 LIQ02 Statement of affairs
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
09 Apr 2021 TM01 Termination of appointment of Alexander Nicholas Robert Walker as a director on 8 April 2021
12 Oct 2020 TM01 Termination of appointment of Laura Frances Walker as a director on 1 July 2020
10 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
14 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
16 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
12 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
07 Jun 2018 AP01 Appointment of Mr Alexander Nicholas Robert Walker as a director on 5 April 2018
19 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
14 Aug 2017 AP01 Appointment of Mrs Laura Frances Walker as a director on 1 July 2017
13 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
13 Jun 2017 CH01 Director's details changed for Philip Nicholas Clerk Walker on 13 June 2017
13 Jun 2017 CH01 Director's details changed for Philip Nicholas Clerk Walker on 13 June 2017
13 Jun 2017 CH03 Secretary's details changed for Ms Sarah Christine Walker on 13 June 2017
07 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
07 Jun 2016 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Wey Court West Union Road Farnham Surrey GU9 7PT on 7 June 2016