- Company Overview for GREENOAK & CO LIMITED (09132506)
- Filing history for GREENOAK & CO LIMITED (09132506)
- People for GREENOAK & CO LIMITED (09132506)
- Insolvency for GREENOAK & CO LIMITED (09132506)
- More for GREENOAK & CO LIMITED (09132506)
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) |
---|---|---|---|
12 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jul 2018 | AD01 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 31 July 2018 | |
26 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2018 | LIQ02 | Statement of affairs | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Sarah Noad as a director on 1 December 2016 | |
12 Dec 2016 | AP01 | Appointment of Mr Stephen John Thornton as a director on 1 December 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
22 Jul 2014 | TM01 | Termination of appointment of Ian Wilcox as a director on 15 July 2014 | |
15 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-15
|