Advanced company searchLink opens in new window

29 GREENSTEAD ROAD RESIDENTS COMPANY LTD

Company number 06419744

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)
13 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2020 TM01 Termination of appointment of Justin Yendle as a director on 7 July 2020
18 May 2020 CS01 Confirmation statement made on 6 November 2019 with no updates
07 Apr 2020 AA Accounts for a dormant company made up to 30 November 2019
04 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2019 AA Accounts for a dormant company made up to 30 November 2018
23 Apr 2019 AA Accounts for a dormant company made up to 30 November 2017
23 Apr 2019 AA Accounts for a dormant company made up to 30 November 2016
23 Apr 2019 AA Accounts for a dormant company made up to 30 November 2015
23 Apr 2019 AA Accounts for a dormant company made up to 30 November 2014
23 Apr 2019 AA Accounts for a dormant company made up to 30 November 2013
23 Apr 2019 AA Accounts for a dormant company made up to 30 November 2012
23 Apr 2019 CS01 Confirmation statement made on 6 November 2018 with no updates
23 Apr 2019 CS01 Confirmation statement made on 6 November 2017 with no updates
23 Apr 2019 CS01 Confirmation statement made on 6 November 2016 with no updates
23 Apr 2019 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2019-04-23
  • GBP 100
23 Apr 2019 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2019-04-23
  • GBP 100
23 Apr 2019 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2019-04-23
  • GBP 100
23 Apr 2019 AP01 Appointment of Mr Justin Yendle as a director on 28 March 2013
23 Apr 2019 AR01 Annual return made up to 6 November 2012 with full list of shareholders
Statement of capital on 2019-04-23
  • GBP 100
23 Apr 2019 AD01 Registered office address changed from Vicarage Cottages, Baughurst Road, Ramsdell Tadley RG26 5SH to 26C Greenstead Road Colchester Essex CO1 2SZ on 23 April 2019
23 Apr 2019 RT01 Administrative restoration application
18 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off