- Company Overview for GREENFISHER LIMITED (05438880)
- Filing history for GREENFISHER LIMITED (05438880)
- People for GREENFISHER LIMITED (05438880)
- Insolvency for GREENFISHER LIMITED (05438880)
- More for GREENFISHER LIMITED (05438880)
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) |
---|---|---|---|
02 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2022 | |
01 Dec 2021 | CH03 | Secretary's details changed for Alison Green on 1 December 2021 | |
01 Dec 2021 | CH01 | Director's details changed for Alison Green on 1 December 2021 | |
01 Dec 2021 | CH01 | Director's details changed for Mr Craig William Thatcher on 1 December 2021 | |
31 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2021 | |
23 Feb 2021 | AD01 | Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 23 February 2021 | |
03 Dec 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
26 Jun 2020 | AD01 | Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB to 81 Station Road Marlow Buckinghamshire SL7 1NS on 26 June 2020 | |
25 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2020 | LIQ02 | Statement of affairs | |
29 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
24 Apr 2019 | CH01 | Director's details changed for Alison Green on 24 April 2019 | |
24 Apr 2019 | CH03 | Secretary's details changed for Alison Green on 24 April 2019 | |
01 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Jun 2018 | AP01 | Appointment of Mr Craig William Thatcher as a director on 7 June 2018 | |
02 May 2018 | CH03 | Secretary's details changed for Alison Green on 2 May 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
02 May 2018 | CH01 | Director's details changed for Alison Green on 2 May 2018 | |
08 Sep 2017 | SH08 | Change of share class name or designation | |
07 Sep 2017 | RESOLUTIONS |
Resolutions
|