Advanced company searchLink opens in new window

GREENWOOD ENVIRONMENTAL (NE) LIMITED

Company number 06835882

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)
29 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
26 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Apr 2012 TM02 Termination of appointment of Brian Greenwood as a secretary
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2011 COCOMP Order of court to wind up
04 Aug 2011 OCRESCIND Order of court to rescind winding up
15 Mar 2011 COCOMP Order of court to wind up
03 Feb 2011 AD01 Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 3 February 2011
16 Nov 2010 TM01 Termination of appointment of Brian Greenwood as a director
26 Oct 2010 AP01 Appointment of John Docherty as a director
26 Oct 2010 TM01 Termination of appointment of Ian Fenny as a director
24 Jun 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
Statement of capital on 2010-06-24
  • GBP 1,000
24 Jun 2010 AP01 Appointment of Mr Steven Beazley as a director
03 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
03 Mar 2010 CH03 Secretary's details changed for Mr Brian Greenwood on 3 March 2010