- Company Overview for GREENHEAD ACCOMODATION LIMITED (06312464)
- Filing history for GREENHEAD ACCOMODATION LIMITED (06312464)
- People for GREENHEAD ACCOMODATION LIMITED (06312464)
- More for GREENHEAD ACCOMODATION LIMITED (06312464)
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) |
---|---|---|---|
05 Jan 2010 | GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
22 Sep 2009 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
21 Jul 2009 | 287 |
Registered office changed on 21/07/2009 from phoenix house kingmoor road carlisle cumbria CA3 9QJ
|
|
21 Jul 2009 | 288b |
Appointment Terminated Secretary sandra armstrong
|
|
21 Jul 2009 | 288c |
Director's Change of Particulars / douglas armstrong / 21/07/2009 / HouseName/Number was: , now: suite 1; Street was: greenhead hotel, now: telford house riverside; Area was: greenhead, now: warwick road; Post Town was: brampton, now: carlisle; Region was: cumbria, now: ; Post Code was: CA8 7HB, now: CA1 2BT; Country was: , now: united kingdom
|
|
07 Nov 2008 | SOAS(A) |
Voluntary strike-off action has been suspended
|
|
07 Oct 2008 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
21 Aug 2008 | 652a |
Application for striking-off
|
|
07 Nov 2007 | CERTNM |
Company name changed bas (one hundred and seventy) li mited\certificate issued on 07/11/07
|
|
02 Oct 2007 | 288b |
Secretary resigned
|
|
02 Oct 2007 | 288b |
Director resigned
|
|
02 Oct 2007 | 288a |
New secretary appointed
|
|
02 Oct 2007 | 288a |
New director appointed
|
|
13 Jul 2007 | NEWINC | Incorporation |