Advanced company searchLink opens in new window

GREENHILL CONSTRUCTION UK LTD

Company number 04953313

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 3
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