Advanced company searchLink opens in new window

GREENOLOGY (TEESSIDE) LIMITED

Company number 12460913

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-16
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-02-13
  • GBP 1