Advanced company searchLink opens in new window

GREENOAK & CO LIMITED

Company number 09132506

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-11
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
  • GBP 102
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
  • GBP 102
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted