Advanced company searchLink opens in new window

GREENWELL SUPPLEMENTS LTD

Company number 11765878

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2021 DS01 Application to strike the company off the register
21 May 2021 DISS40 Compulsory strike-off action has been discontinued
20 May 2021 CS01 Confirmation statement made on 14 January 2021 with updates
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2021 PSC01 Notification of Perry Ainley Wilson as a person with significant control on 4 December 2019
05 Feb 2021 PSC07 Cessation of Zach Rothwell as a person with significant control on 4 December 2019
05 Feb 2021 PSC07 Cessation of Adam Greenwood as a person with significant control on 4 November 2019
05 Feb 2021 TM01 Termination of appointment of Adam Greenwood as a director on 1 September 2020
05 Feb 2021 TM01 Termination of appointment of Zach Rothwell as a director on 1 September 2020
03 Feb 2021 AD01 Registered office address changed from 2 Higher Landedmans Bolton BL5 2PY United Kingdom to 21 Carlisle Street Kilnhurst Mexborough S64 5UJ on 3 February 2021
03 Feb 2021 AP01 Appointment of Mr Perry Ainley Wilson as a director on 4 November 2019
13 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
28 Sep 2020 AD01 Registered office address changed from 2 2 Higher Lanedmans Bolton BL5 2PY United Kingdom to 2 Higher Landedmans Bolton BL5 2PY on 28 September 2020
28 Sep 2020 AD01 Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to 2 2 Higher Lanedmans Bolton BL5 2PY on 28 September 2020
14 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
14 Jan 2020 CH01 Director's details changed for Mr Adam Greenwood on 14 January 2020
14 Jan 2020 PSC04 Change of details for Mr Adam Greenwood as a person with significant control on 14 January 2020
14 Jan 2020 AD01 Registered office address changed from Mintholme Hall Gowans Lane Brindle Chorley PR6 8NU United Kingdom to International House 61 Mosley Street Manchester M2 3HZ on 14 January 2020
14 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-14
  • GBP 2