- Company Overview for GREENAGE POWER LIMITED (09982342)
- Filing history for GREENAGE POWER LIMITED (09982342)
- People for GREENAGE POWER LIMITED (09982342)
- Insolvency for GREENAGE POWER LIMITED (09982342)
- More for GREENAGE POWER LIMITED (09982342)
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
|
|
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
|