Advanced company searchLink opens in new window

GREENLEES HOLDINGS LIMITED

Company number 07085768

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)
21 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
21 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
27 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
01 Aug 2017 CH01 Director's details changed for Ms Annette Elizabeth Roberts on 1 August 2017
19 Apr 2017 4.70 Declaration of solvency
29 Mar 2017 AD01 Registered office address changed from 30 Nelson Street Leicester LE1 7BA to 39 Castle Street Leicester LE1 5WN on 29 March 2017
25 Mar 2017 600 Appointment of a voluntary liquidator
25 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-10
30 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
15 Nov 2016 AA Accounts for a small company made up to 31 March 2016
24 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100,052
12 Aug 2015 AA Accounts for a small company made up to 31 March 2015
24 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100,052
15 Jul 2014 AA Accounts for a small company made up to 31 March 2014
25 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100,052
15 Aug 2013 CH01 Director's details changed for Miss Julia Marian Greenlees on 15 August 2013
08 Aug 2013 AA Accounts for a small company made up to 31 March 2013
27 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Jan 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
13 Jul 2011 AA Accounts for a small company made up to 31 March 2011
10 Jan 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
15 Apr 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100,052
15 Apr 2010 SH08 Change of share class name or designation
15 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities