- Company Overview for GREENBUY ENERGY LIMITED (07003047)
- Filing history for GREENBUY ENERGY LIMITED (07003047)
- People for GREENBUY ENERGY LIMITED (07003047)
- Charges for GREENBUY ENERGY LIMITED (07003047)
- Insolvency for GREENBUY ENERGY LIMITED (07003047)
- More for GREENBUY ENERGY LIMITED (07003047)
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) |
---|---|---|---|
30 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2022 | |
21 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2021 | |
17 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2020 | |
12 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2019 | |
13 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2018 | |
10 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2017 | |
29 Dec 2016 | AD01 | Registered office address changed from Suite 7 Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 29 December 2016 | |
12 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 July 2016 | |
20 Aug 2015 | 2.16B | Statement of affairs with form 2.14B | |
28 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2015 | 2.24B | Administrator's progress report to 25 June 2015 | |
07 Jul 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Jun 2015 | 2.26B | Amended certificate of constitution of creditors' committee | |
13 May 2015 | 2.17B | Statement of administrator's proposal | |
26 Mar 2015 | AD01 | Registered office address changed from 7Th Floor 2 Pinfold Street the Balance Sheffield South Yorkshire S1 2GU England to Suite 7 Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 26 March 2015 | |
24 Mar 2015 | 2.12B | Appointment of an administrator | |
04 Nov 2014 | AD01 | Registered office address changed from Unit 39 Matrix Business Centre Nobel Way Dinnington Sheffield South Yorkshire S25 3QB to 7Th Floor 2 Pinfold Street the Balance Sheffield South Yorkshire S1 2GU on 4 November 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Oct 2014 | AP01 | Appointment of Mr Anthony Mark Ellis as a director on 22 October 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Steven John Peacock as a director on 22 October 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Russell Paul as a director on 22 October 2014 | |
21 Oct 2014 | MR04 | Satisfaction of charge 070030470001 in full | |
28 Aug 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|