Advanced company searchLink opens in new window

GREENDAY UPVC LIMITED

Company number 07232093

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)
05 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 12 October 2024
26 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Oct 2023 AD01 Registered office address changed from Charter House Stansfield Street Nelson BB9 9XY England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 23 October 2023
23 Oct 2023 LIQ02 Statement of affairs
23 Oct 2023 600 Appointment of a voluntary liquidator
23 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-13
23 Oct 2023 LIQ02 Statement of affairs
16 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
12 May 2023 AD01 Registered office address changed from C/O Devereux Accountants Limited Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street Oswaldtwistle Accrington BB5 0EY to Charter House Stansfield Street Nelson BB9 9XY on 12 May 2023
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
27 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
04 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
22 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
24 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 22 April 2019 with updates
26 Oct 2018 AA Unaudited abridged accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with updates
31 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
16 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
03 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
25 Aug 2015 TM01 Termination of appointment of Lloyd Spencer Green as a director on 30 April 2015