- Company Overview for GREENOLOGY (TEESSIDE) LIMITED (12460913)
- Filing history for GREENOLOGY (TEESSIDE) LIMITED (12460913)
- People for GREENOLOGY (TEESSIDE) LIMITED (12460913)
- Insolvency for GREENOLOGY (TEESSIDE) LIMITED (12460913)
- More for GREENOLOGY (TEESSIDE) LIMITED (12460913)
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 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2024 | |
23 Mar 2023 | LIQ02 | Statement of affairs | |
28 Feb 2023 | AD01 | Registered office address changed from Greenology House 51 Sotherby Road Skippers Lane Industrial Estate Middlesbrough TS3 8BT England to Level Q Sheraton House Surtees Way Surtees Business Park Stockton on Tees TS18 3HR on 28 February 2023 | |
28 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2022 | PSC02 | Notification of Markorah Limited as a person with significant control on 14 September 2022 | |
04 Oct 2022 | PSC07 | Cessation of Laura Frances Hepburn as a person with significant control on 14 September 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Laura Frances Hepburn as a director on 14 September 2022 | |
04 Oct 2022 | AP01 | Appointment of Mr. Michael O'callaghan as a director on 14 September 2022 | |
04 Oct 2022 | AP01 | Appointment of Mr. Patrick Mcbride as a director on 14 September 2022 | |
25 Aug 2022 | TM01 | Termination of appointment of Mike Racz as a director on 17 August 2022 | |
18 Mar 2022 | AA | Micro company accounts made up to 28 February 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
18 Jan 2022 | TM01 | Termination of appointment of Julian Alexander O'neill as a director on 17 January 2022 | |
06 Apr 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
16 Mar 2021 | AP01 | Appointment of Mr Mike Racz as a director on 16 March 2021 | |
15 Mar 2021 | AA | Micro company accounts made up to 28 February 2021 | |
10 Mar 2021 | CH01 | Director's details changed for Ms Laura Frances Hepburn on 10 March 2021 | |
26 Jun 2020 | AD01 | Registered office address changed from 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU England to Greenology House 51 Sotherby Road Skippers Lane Industrial Estate Middlesbrough TS3 8BT on 26 June 2020 | |
23 Jun 2020 | AP01 | Appointment of Mr Julian Alexander O'neill as a director on 20 June 2020 | |
13 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-13
|