Advanced company searchLink opens in new window

THE GREENHOUSE RESTAURANT LIMITED

Company number 06193617

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)
31 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2018 L64.07 Completion of winding up
14 Dec 2017 COCOMP Order of court to wind up
14 Jul 2017 PSC07 Cessation of Peter John Hammond as a person with significant control on 30 October 2016
27 May 2017 DISS40 Compulsory strike-off action has been discontinued
25 May 2017 CS01 Confirmation statement made on 30 March 2017 with updates
12 May 2017 TM01 Termination of appointment of a director
16 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2016 TM02 Termination of appointment of Ashley Jade Parker as a secretary on 1 December 2016
30 Nov 2016 TM01 Termination of appointment of Peter John Hammond as a director on 30 November 2016
30 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 200,000
03 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200,000
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 May 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200,000
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 May 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 May 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Colin Joseph Parker on 30 March 2010