Advanced company searchLink opens in new window

GREENERGY SERVICES LIMITED

Company number 08108998

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2021 DS01 Application to strike the company off the register
13 Sep 2021 AA Full accounts made up to 31 December 2020
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
16 Jun 2021 RP04AP01 Second filing for the appointment of Mr Richard Clifton as a director
22 Dec 2020 AA Full accounts made up to 31 December 2019
01 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
27 Sep 2019 AA Full accounts made up to 31 December 2018
19 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
24 Aug 2018 AA Full accounts made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
01 Dec 2017 AA01 Current accounting period shortened from 14 April 2018 to 31 December 2017
29 Nov 2017 AA Full accounts made up to 14 April 2017
13 Jul 2017 PSC02 Notification of Greenergy Morzine Holding Limited as a person with significant control on 6 April 2016
12 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with updates
12 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ (The "articles") article 14(1) of the articles be disapplied. (The "facilities agreement"); and as a debtor and under a debenture. The company's entry into the documents would promote its success. Not withstanding any personal interest. (The" lapse date"). 16/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2017 AA Full accounts made up to 31 December 2015
28 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
08 Aug 2016 AA01 Current accounting period extended from 31 December 2016 to 14 April 2017
21 Mar 2016 AP01 Appointment of Mr Paul Trevor Bateson as a director on 29 January 2016
21 Mar 2016 AP01 Appointment of Richard Clifton as a director on 29 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 16/06/21