Advanced company searchLink opens in new window

GREENBUY ENERGY LIMITED

Company number 07003047

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)
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
  • GBP 1,000
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
  • GBP 1,000