- Company Overview for GREENE KING ACQUISITIONS (NO.3) LIMITED (05777694)
- Filing history for GREENE KING ACQUISITIONS (NO.3) LIMITED (05777694)
- People for GREENE KING ACQUISITIONS (NO.3) LIMITED (05777694)
- Insolvency for GREENE KING ACQUISITIONS (NO.3) LIMITED (05777694)
- More for GREENE KING ACQUISITIONS (NO.3) LIMITED (05777694)
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) |
---|---|---|---|
18 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2021 | |
15 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
30 Jan 2020 | AD01 | Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 30 January 2020 | |
27 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2020 | LIQ01 | Declaration of solvency | |
27 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
10 Jan 2019 | AA | Accounts for a dormant company made up to 29 April 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
31 Jan 2018 | TM01 | Termination of appointment of Kirk Dyson Davis as a director on 31 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr Richard Smothers as a director on 31 January 2018 | |
20 Oct 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
19 Jan 2017 | AA | Accounts for a dormant company made up to 1 May 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Rooney Anand as a director on 11 April 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Ken David Millbanks as a director on 11 April 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Christopher Bennett Houlton as a director on 11 April 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Richard Lewis as a director on 11 April 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
04 Apr 2016 | TM01 | Termination of appointment of Sarah Jane Connor as a director on 31 March 2016 | |
17 Feb 2016 | CH01 | Director's details changed for Mr Ken David Millbanks on 17 February 2016 | |
17 Feb 2016 | AD01 | Registered office address changed from Westgate Brewery Westgate Street Bury St Edmonds Suffolk IP33 1QJ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 17 February 2016 | |
17 Feb 2016 | CH03 | Secretary's details changed for Mrs Lindsay Anne Keswick on 17 February 2016 |