Advanced company searchLink opens in new window

GREENVIEW CARE LIMITED

Company number 05987236

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)
28 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2011 2.35B Notice of move from Administration to Dissolution on 23 March 2011
11 Nov 2010 2.24B Administrator's progress report to 14 October 2010
02 Nov 2010 AD01 Registered office address changed from One Bridewell Street Bristol BS1 2AA on 2 November 2010
04 Aug 2010 1.4 Notice of completion of voluntary arrangement
01 Jul 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2010
25 Jun 2010 F2.18 Notice of deemed approval of proposals
15 Jun 2010 2.16B Statement of affairs with form 2.14B
08 Jun 2010 2.17B Statement of administrator's proposal
22 Apr 2010 2.12B Appointment of an administrator
20 Apr 2010 AD01 Registered office address changed from Minster Chambers 35 High Street Wimborne Dorset BH21 1HR on 20 April 2010
22 Mar 2010 TM01 Termination of appointment of Richard Bagley as a director
18 Feb 2010 TM01 Termination of appointment of Harvey Bergson as a director
08 Jan 2010 AR01 Annual return made up to 2 November 2009 with full list of shareholders
Statement of capital on 2010-01-08
  • GBP 9,000
28 Jun 2009 288b Appointment Terminated Director john glazer
26 Jun 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
05 May 2009 288c Secretary's Change of Particulars / clp secretaries (southern) LIMITED / 05/05/2009 / HouseName/Number was: minster chambers, now: minister chambers; Country was: uk, now:
26 Mar 2009 AA Accounts for a small company made up to 31 March 2008
02 Dec 2008 363a Return made up to 02/11/08; full list of members
02 Dec 2008 288c Director's Change of Particulars / richard bagley / 01/10/2008 /
01 Dec 2008 288c Secretary's Change of Particulars / clp secretaries (southern) LIMITED / 18/10/2008 / HouseName/Number was: , now: minster chambers; Street was: 1 redcotts lane, now: 35 high street; Post Code was: BH21 1JX, now: BH21 1HR; Country was: , now: uk
03 Nov 2008 287 Registered office changed on 03/11/2008 from 1 redcotts lane wimborne dorset BH21 1JX
15 Sep 2008 288b Appointment Terminated Director graham thomas
25 Apr 2008 288c Director's Change of Particulars / graham thomas / 25/04/2008 / Occupation was: care home proprietor, now: care home manager
15 Apr 2008 288a Secretary appointed cpl secretaries southern LIMITED