Advanced company searchLink opens in new window

GREENLAND VENUE MANAGEMENT (UK) LIMITED

Company number 08911145

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-22
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