Advanced company searchLink opens in new window

GREENSTONE KITCHENS LIMITED

Company number 05807731

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 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
02 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
14 May 2013 4.68 Liquidators' statement of receipts and payments to 5 March 2013
20 Nov 2012 AD01 Registered office address changed from C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 20 November 2012
12 Mar 2012 AD01 Registered office address changed from 1 Tri Star Business Centre Star Road Partridge Green Horsham West Sussex RH13 8RA United Kingdom on 12 March 2012
12 Mar 2012 4.20 Statement of affairs with form 4.19
12 Mar 2012 600 Appointment of a voluntary liquidator
12 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Jul 2011 TM01 Termination of appointment of David Feeney as a director
06 Jul 2011 AP01 Appointment of Mr Colin Mackie Whyte as a director
31 May 2011 AA Total exemption small company accounts made up to 31 May 2010
23 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
16 Mar 2011 TM02 Termination of appointment of Sarah Fitzgerald as a secretary
10 Mar 2011 CERTNM Company name changed weybridge kitchens LIMITED\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
10 Mar 2011 CONNOT Change of name notice
14 Jul 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
14 Jul 2010 AD01 Registered office address changed from 2 Star Road Partridge Green W Sussex RH13 8RA on 14 July 2010
12 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
05 Jun 2009 AA Total exemption small company accounts made up to 31 May 2008
13 May 2009 363a Return made up to 05/05/09; full list of members
16 Feb 2009 288b Appointment terminated director sarah fitzgerald
23 May 2008 288c Director's change of particulars / david feeney / 20/05/2008
07 May 2008 363a Return made up to 05/05/08; full list of members
15 Apr 2008 287 Registered office changed on 15/04/2008 from 1 tristar business centre star road partridge green west sussex RH13 8RY
07 Apr 2008 288a Director appointed sarah jayne fitzgerald