Advanced company searchLink opens in new window

GREEN HEDGE HOLDINGS LIMITED

Company number 10942000

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)
07 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 19 December 2023
01 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 19 December 2022
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2022 LIQ02 Statement of affairs
05 Jan 2022 600 Appointment of a voluntary liquidator
05 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-20
12 Nov 2021 AD01 Registered office address changed from 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to 10 st. Helens Road Swansea SA1 4AW on 12 November 2021
07 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
06 Aug 2021 PSC01 Notification of Claire Jacqueline Bailey as a person with significant control on 5 July 2021
06 Aug 2021 PSC07 Cessation of Kiran Roy Singh-Kandola as a person with significant control on 5 July 2021
06 Aug 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
09 Jul 2021 PSC07 Cessation of Sian Mansell as a person with significant control on 5 July 2021
09 Jul 2021 TM01 Termination of appointment of Sian Mansell as a director on 5 July 2021
24 May 2021 AP01 Appointment of Ms Claire Jacqueline Bailey as a director on 1 April 2021
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
15 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
29 Aug 2019 AA Accounts for a dormant company made up to 30 September 2018
31 May 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
15 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
14 Dec 2018 TM01 Termination of appointment of Kiran Roy Singh-Kandola as a director on 7 December 2018
02 Jul 2018 AD01 Registered office address changed from 112 Walter Road Swansea SA1 5QQ United Kingdom to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 2 July 2018