Advanced company searchLink opens in new window

GREENSERVE MAINTENANCE LTD

Company number 07899714

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 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 15 December 2020
19 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 15 December 2019
01 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 15 December 2018
27 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 15 December 2017
18 Dec 2017 AD01 Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017
16 Oct 2017 LIQ06 Resignation of a liquidator
25 Jan 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Jan 2017 AD01 Registered office address changed from 66 Prescot Street London E1 8NN to 66 Prescot Street London E1 8NN on 22 January 2017
16 Jan 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Jan 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Jan 2017 AD01 Registered office address changed from Unit 13 Saxon Business Centre Windsor Avenue London SW19 2RR to 66 Prescot Street London E1 8NN on 12 January 2017
11 Jan 2017 600 Appointment of a voluntary liquidator
11 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-16
11 Jan 2017 4.20 Statement of affairs with form 4.19
20 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Aug 2016 AP01 Appointment of Ms Adele Denise Hartland as a director on 2 August 2016
02 Aug 2016 TM01 Termination of appointment of John Charles Goldenberg as a director on 2 August 2016
02 Aug 2016 TM02 Termination of appointment of John Charles Goldenberg as a secretary on 2 August 2016
14 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
23 Oct 2015 AD01 Registered office address changed from Unit a132 Bendon Valley Riverside Business Centre Haldane Place London SW18 4UQ to Unit 13 Saxon Business Centre Windsor Avenue London SW19 2RR on 23 October 2015
13 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Aug 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 100
12 Aug 2015 CH03 Secretary's details changed for Mr John Charles Goldenberg on 25 May 2015