Advanced company searchLink opens in new window

GREENAGE POWER LIMITED

Company number 09982342

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)
09 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
09 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
10 Mar 2023 AD01 Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 10 March 2023
10 Mar 2023 600 Appointment of a voluntary liquidator
10 Mar 2023 LIQ01 Declaration of solvency
10 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-01
08 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
08 Feb 2023 CH01 Director's details changed for Mr Mathew Anthony Brett on 8 February 2023
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
17 Aug 2022 PSC07 Cessation of Humza Shaheed Malik as a person with significant control on 23 May 2016
17 Aug 2022 PSC07 Cessation of Iain Peter Ramsay Cameron as a person with significant control on 23 May 2016
09 Feb 2022 PSC01 Notification of Mathew Anthony Brett as a person with significant control on 7 February 2022
09 Feb 2022 PSC07 Cessation of Mathew Anthony Brett as a person with significant control on 7 February 2022
09 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
21 Jan 2022 CH01 Director's details changed for Mr Mathew Anthony Brett on 21 January 2022
16 Nov 2021 AA Micro company accounts made up to 28 February 2021
24 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with updates
12 Jan 2021 AA Micro company accounts made up to 29 February 2020
06 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
19 Aug 2019 AP01 Appointment of Wendy Ann Louise Gifford as a director on 5 June 2019
19 Aug 2019 TM01 Termination of appointment of Lorne Charles Gifford as a director on 5 June 2019
06 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
13 Nov 2018 AA Micro company accounts made up to 28 February 2018
07 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 1,716