- Company Overview for GREENLAND VENUE MANAGEMENT (UK) LIMITED (08911145)
- Filing history for GREENLAND VENUE MANAGEMENT (UK) LIMITED (08911145)
- People for GREENLAND VENUE MANAGEMENT (UK) LIMITED (08911145)
- Charges for GREENLAND VENUE MANAGEMENT (UK) LIMITED (08911145)
- Insolvency for GREENLAND VENUE MANAGEMENT (UK) LIMITED (08911145)
- More for GREENLAND VENUE MANAGEMENT (UK) LIMITED (08911145)
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) |
---|---|---|---|
14 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT to Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ on 3 April 2023 | |
08 Mar 2023 | TM01 | Termination of appointment of Nicholas Baskerville as a director on 10 February 2023 | |
17 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2022 | |
04 Jul 2022 | TM01 | Termination of appointment of Rebecca Kate Pope as a director on 21 April 2022 | |
24 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2021 | |
03 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2020 | |
13 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2019 | AD01 | Registered office address changed from C/O Greenland Venue Management (Uk) Limited 35-39 Greenland Street Liverpool L1 0BS to Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on 4 December 2019 | |
03 Dec 2019 | LIQ02 | Statement of affairs | |
03 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
03 Jun 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
03 Aug 2018 | TM01 | Termination of appointment of Andrew John Gillett as a director on 3 August 2018 | |
03 Aug 2018 | AP01 | Appointment of Nicholas Baskerville as a director on 3 August 2018 | |
21 Dec 2017 | MR04 | Satisfaction of charge 089111450001 in full | |
14 Sep 2017 | MR01 | Registration of charge 089111450002, created on 13 September 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
17 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates |