- Company Overview for GREENFORD FACILITIES LIMITED (08128860)
- Filing history for GREENFORD FACILITIES LIMITED (08128860)
- People for GREENFORD FACILITIES LIMITED (08128860)
- Charges for GREENFORD FACILITIES LIMITED (08128860)
- Insolvency for GREENFORD FACILITIES LIMITED (08128860)
- More for GREENFORD FACILITIES LIMITED (08128860)
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 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 March 2024 | |
15 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 March 2023 | |
11 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 March 2022 | |
11 Oct 2021 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 11 October 2021 | |
07 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 March 2021 | |
05 Jun 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 Mar 2020 | AM10 | Administrator's progress report | |
22 Oct 2019 | AM07 | Result of meeting of creditors | |
30 Sep 2019 | AM03 | Statement of administrator's proposal | |
16 Sep 2019 | AM02 | Statement of affairs with form AM02SOA | |
15 Aug 2019 | AD01 | Registered office address changed from Gsm London Study Centre 56 Tabard Street London SE1 4LG to 55 Baker Street London W1U 7EU on 15 August 2019 | |
14 Aug 2019 | AM01 | Appointment of an administrator | |
12 Jul 2019 | MR04 | Satisfaction of charge 081288600002 in full | |
04 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
17 May 2019 | MR04 | Satisfaction of charge 1 in full | |
29 Mar 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
22 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2019 | TM01 | Termination of appointment of Alexander Charles Winter Sheffield as a director on 11 January 2019 | |
14 Jan 2019 | TM01 | Termination of appointment of Dyson Peter Kelly Bogg as a director on 14 November 2018 | |
20 Nov 2018 | MR01 | Registration of charge 081288600003, created on 8 November 2018 | |
14 Nov 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
18 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
10 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates |