Advanced company searchLink opens in new window

GREENMOAT LIMITED

Company number 08147372

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-30
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
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