Advanced company searchLink opens in new window

GREENSCOPE SERVICES LIMITED

Company number 06466889

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)
03 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
05 May 2022 LIQ03 Liquidators' statement of receipts and payments to 31 March 2022
02 Mar 2022 AD01 Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 2 March 2022
12 Jan 2022 LIQ10 Removal of liquidator by court order
14 Jul 2021 AD01 Registered office address changed from Excelsior House 9 Quay View Business Park Lowestoft Suffolk NR32 2HD to Townshend House Crown Road Norwich NR1 3DT on 14 July 2021
13 Jul 2021 600 Appointment of a voluntary liquidator
05 May 2021 LIQ03 Liquidators' statement of receipts and payments to 31 March 2021
20 May 2020 AD01 Registered office address changed from Maylands 13 Cross Road Gorleston Great Yarmouth Norfolk NR31 6LQ to Excelsior House 9 Quay View Business Park Lowestoft Suffolk NR32 2HD on 20 May 2020
25 Apr 2020 LIQ01 Declaration of solvency
25 Apr 2020 600 Appointment of a voluntary liquidator
25 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-01
06 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
31 May 2019 AA Micro company accounts made up to 31 January 2019
08 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
07 Oct 2018 AA Micro company accounts made up to 31 January 2018
20 May 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 5
08 May 2018 CH01 Director's details changed for Rachael Louise Loveland on 8 May 2018
08 Feb 2018 CH03 Secretary's details changed for Rachael Louise Loveland on 8 February 2018
11 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
24 Oct 2017 AA Micro company accounts made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
29 Oct 2016 AA Micro company accounts made up to 31 January 2016
11 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
11 Jan 2016 CH01 Director's details changed for Rachael Louise Loveland on 11 January 2016