GREENWALL ENVIRONMENTAL TECHNOLOGIES LIMITED
Company number 11076017
- Company Overview for GREENWALL ENVIRONMENTAL TECHNOLOGIES LIMITED (11076017)
- Filing history for GREENWALL ENVIRONMENTAL TECHNOLOGIES LIMITED (11076017)
- People for GREENWALL ENVIRONMENTAL TECHNOLOGIES LIMITED (11076017)
- Insolvency for GREENWALL ENVIRONMENTAL TECHNOLOGIES LIMITED (11076017)
- More for GREENWALL ENVIRONMENTAL TECHNOLOGIES LIMITED (11076017)
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
|
|
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
|
|
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 |