- Company Overview for GREENSILL LIMITED (11344883)
- Filing history for GREENSILL LIMITED (11344883)
- People for GREENSILL LIMITED (11344883)
- Charges for GREENSILL LIMITED (11344883)
- Insolvency for GREENSILL LIMITED (11344883)
- More for GREENSILL LIMITED (11344883)
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) |
---|---|---|---|
03 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 July 2024 | |
07 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 July 2023 | |
25 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 July 2022 | |
16 May 2022 | LIQ06 | Resignation of a liquidator | |
16 May 2022 | LIQ06 | Resignation of a liquidator | |
06 Apr 2022 | AD01 | Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to 2nd Floor 110 Cannon Street London EC4N 6EU on 6 April 2022 | |
07 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2021 | AD01 | Registered office address changed from Grant Thornton Uk Plc 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 16 November 2021 | |
16 Nov 2021 | LIQ02 | Statement of affairs | |
01 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2021 | AD01 | Registered office address changed from 112 Oxstalls Lane Longlevens Gloucester GL2 9HY England to 4 Hardman Square Spinningfields Manchester M3 3EB on 13 August 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
24 Jun 2021 | AP03 | Appointment of Ms Hayley Louise James as a secretary on 23 June 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from One Southampton Street Covent Garden London WC2R 0LR United Kingdom to 112 Oxstalls Lane Longlevens Gloucester GL2 9HY on 24 June 2021 | |
24 Jun 2021 | TM02 | Termination of appointment of Jonathan Edward Myott Lane as a secretary on 23 June 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Alastair Kenneth Eadie as a director on 2 March 2021 | |
13 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
24 Dec 2019 | MR01 | Registration of charge 113448830001, created on 19 December 2019 | |
10 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
28 Jun 2019 | TM01 | Termination of appointment of Jason Richard Alexander Austin as a director on 24 June 2019 | |
28 Jun 2019 | AP01 | Appointment of Mr Alastair Kenneth Eadie as a director on 24 June 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
12 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 |