- Company Overview for GREENMOAT LIMITED (08147372)
- Filing history for GREENMOAT LIMITED (08147372)
- People for GREENMOAT LIMITED (08147372)
- Insolvency for GREENMOAT LIMITED (08147372)
- More for GREENMOAT LIMITED (08147372)
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) |
---|---|---|---|
13 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 July 2015 | |
08 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
08 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2014 | AD01 | Registered office address changed from 1St Floor the Hub Haymarket Metro Station Newcastle upon Tyne NE1 7PF to 8 High Street Yarm Stockton on Tees TS15 9AE on 31 July 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Sep 2013 | AD01 | Registered office address changed from Kinnair Aston House Redburn Road Newcastle upon Tyne Tyne and Wear NE5 1NB on 30 September 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
18 Mar 2013 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 18 March 2013 | |
06 Aug 2012 | AP01 | Appointment of Mr Terry Ho as a director | |
30 Jul 2012 | TM01 | Termination of appointment of Graham Stephens as a director | |
18 Jul 2012 | NEWINC | Incorporation |