- Company Overview for GREENSANDS ESTATES LTD (07682833)
- Filing history for GREENSANDS ESTATES LTD (07682833)
- People for GREENSANDS ESTATES LTD (07682833)
- Charges for GREENSANDS ESTATES LTD (07682833)
- Insolvency for GREENSANDS ESTATES LTD (07682833)
- More for GREENSANDS ESTATES LTD (07682833)
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) |
---|---|---|---|
01 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Jul 2017 | AD01 | Registered office address changed from Delamare House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9AP to Pearl Assurance House 319 Ballards Lane London N12 8LY on 26 July 2017 | |
24 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2017 | LIQ01 | Declaration of solvency | |
30 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
08 Jun 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
28 Jun 2013 | CH01 | Director's details changed for Mr Innes Alexander Gray on 28 June 2013 | |
28 Jun 2013 | CH01 | Director's details changed for Mr Gary David Roberts on 28 June 2013 | |
28 Jun 2013 | CH01 | Director's details changed for Mr Mark Stuart Bastow on 28 June 2013 | |
28 Jun 2013 | AD01 | Registered office address changed from Delamare House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9AP United Kingdom on 28 June 2013 | |
07 Jan 2013 | AD01 | Registered office address changed from Unit 25 Riverwalk Business Park Riverwalk Road Enfield Middlesex EN3 7QN United Kingdom on 7 January 2013 | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Sep 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2012 | |
20 Jul 2012 | AR01 |
Annual return made up to 27 June 2012 with full list of shareholders
|
|
18 Jul 2012 | SH02 | Sub-division of shares on 14 June 2012 |