- Company Overview for GREENHILL CONSTRUCTION UK LTD (04953313)
- Filing history for GREENHILL CONSTRUCTION UK LTD (04953313)
- People for GREENHILL CONSTRUCTION UK LTD (04953313)
- Charges for GREENHILL CONSTRUCTION UK LTD (04953313)
- Insolvency for GREENHILL CONSTRUCTION UK LTD (04953313)
- More for GREENHILL CONSTRUCTION UK LTD (04953313)
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 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2024 | |
11 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2023 | |
05 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2022 | |
01 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2021 | |
26 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2020 | |
03 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2019 | |
27 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2018 | |
17 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2017 | |
08 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2016 | |
25 Nov 2015 | AD01 | Registered office address changed from Hazlewoods Llp Barnett Way Barnwood Gloucester GL4 3RT to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 25 November 2015 | |
04 Aug 2015 | LIQ MISC OC | Court order INSOLVENCY:Court Order Replacement Liquidator | |
04 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
14 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2015 | |
28 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2014 | |
11 Feb 2013 | AD01 | Registered office address changed from Unit 4 Leafield Industrial Estate Corsham Wiltshire SN13 9SW England on 11 February 2013 | |
08 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
08 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2012 | AD01 | Registered office address changed from Westcross House Midford Road Bath BA2 5RT on 24 December 2012 | |
13 Nov 2012 | AR01 |
Annual return made up to 5 November 2012 with full list of shareholders
Statement of capital on 2012-11-13
|
|
01 Aug 2012 | AP01 | Appointment of Mr Stephen James Edmonds as a director | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |