Advanced company searchLink opens in new window

GREENDOWN HOLDINGS LIMITED

Company number 05559170

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)
25 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2010 DS01 Application to strike the company off the register
05 Aug 2010 AA Accounts for a dormant company made up to 31 October 2009
15 Jan 2010 AR01 Annual return made up to 9 September 2009
26 Aug 2009 AA Accounts made up to 31 October 2008
20 Feb 2009 363a Return made up to 07/10/08; full list of members
20 Feb 2009 288a Secretary appointed penelope jane evans
20 Feb 2009 288b Appointment Terminated Secretary verity bubb
20 Feb 2009 288c Director's Change of Particulars / richard hodges / 07/10/2006 / HouseName/Number was: , now: 89A; Street was: the nutshell, now: lymore avenue; Area was: 2 the batch, hinton charterhouse, now: ; Post Code was: BA2 7ST, now: BA1 2AY
16 Dec 2008 288b Appointment Terminated Secretary penelope evans
16 Dec 2008 288a Secretary appointed verity bubb
15 Dec 2008 363a Return made up to 07/10/07; no change of members
08 Sep 2008 AA Accounts made up to 31 October 2007
20 Sep 2007 225 Accounting reference date extended from 30/09/07 to 31/10/07
11 Jul 2007 AA Accounts made up to 30 September 2006
17 Jun 2007 287 Registered office changed on 17/06/07 from: 89 lymore avenue bath avon BA1 2AY
21 Sep 2006 363s Return made up to 09/09/06; full list of members
07 Mar 2006 287 Registered office changed on 07/03/06 from: 166 bradford road combe down bath somerset BA2 5BZ
17 Oct 2005 287 Registered office changed on 17/10/05 from: cherry tree house, cotswold lane old sodbury bristol BS37 6NE
12 Sep 2005 288b Secretary resigned
09 Sep 2005 NEWINC Incorporation