Advanced company searchLink opens in new window

GREENFISHER LIMITED

Company number 05438880

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-11
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Restriction on auth share cap revoked and deleted 30/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association