Advanced company searchLink opens in new window

GREENWALL ENVIRONMENTAL TECHNOLOGIES LIMITED

Company number 11076017

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)
22 Oct 2024 AD01 Registered office address changed from Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG England to 11th Floor One Temple Row Birmingham B2 5LG on 22 October 2024
22 Oct 2024 LIQ02 Statement of affairs
22 Oct 2024 600 Appointment of a voluntary liquidator
22 Oct 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-10
24 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
27 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
12 Jul 2023 AP01 Appointment of Mr Marek Jerzy Rybolowicz as a director on 16 June 2023
27 Mar 2023 PSC04 Change of details for Mr Mark Wilkes as a person with significant control on 20 March 2023
27 Mar 2023 CH01 Director's details changed for Mr Mark Wilkes on 20 March 2023
23 Mar 2023 PSC05 Change of details for a person with significant control
22 Mar 2023 AD01 Registered office address changed from Blackthorns House, 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG on 22 March 2023
22 Aug 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
30 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
06 Aug 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 10 July 2020
  • GBP 100
13 Jan 2021 PSC07 Cessation of Greenwall Environmental Group Holdings Limited as a person with significant control on 11 July 2020
13 Jan 2021 CS01 Confirmation statement made on 11 July 2020 with updates
13 Jan 2021 PSC01 Notification of Marek Jerzy Rybolowicz as a person with significant control on 11 July 2020
13 Jan 2021 PSC01 Notification of Jeffrey Selwyn Williams as a person with significant control on 11 July 2020
13 Jan 2021 PSC01 Notification of Mark Wilkes as a person with significant control on 11 July 2020
27 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
24 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
23 Jun 2020 AD01 Registered office address changed from 17 Raleigh Close Padstow Cornwall PL28 8BQ United Kingdom to Blackthorns House, 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 23 June 2020