- Company Overview for GREENSERVE MAINTENANCE LTD (07899714)
- Filing history for GREENSERVE MAINTENANCE LTD (07899714)
- People for GREENSERVE MAINTENANCE LTD (07899714)
- Insolvency for GREENSERVE MAINTENANCE LTD (07899714)
- More for GREENSERVE MAINTENANCE LTD (07899714)
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
|
|
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
|
|
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
|
|
12 Aug 2015 | CH03 | Secretary's details changed for Mr John Charles Goldenberg on 25 May 2015 |