Advanced company searchLink opens in new window

GREENWOOD ESTATES LIMITED

Company number 01087484

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)
16 May 2024 LIQ03 Liquidators' statement of receipts and payments to 6 March 2024
This document is being processed and will be available in 10 days.
16 May 2023 LIQ03 Liquidators' statement of receipts and payments to 6 March 2023
04 May 2022 LIQ03 Liquidators' statement of receipts and payments to 6 March 2022
11 May 2021 LIQ03 Liquidators' statement of receipts and payments to 6 March 2021
09 Apr 2020 AD01 Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 9 April 2020
03 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-07
03 Apr 2020 LIQ01 Declaration of solvency
03 Apr 2020 600 Appointment of a voluntary liquidator
22 Jan 2020 TM01 Termination of appointment of Simon Patrick Wainwright as a director on 17 January 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
12 Feb 2019 SH03 Purchase of own shares.
28 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175 ca 2006 26/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 Jan 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Jan 2019 CC04 Statement of company's objects
28 Jan 2019 SH06 Cancellation of shares. Statement of capital on 26 December 2018
  • GBP 950
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2018 MR04 Satisfaction of charge 28 in full
20 Dec 2018 MR04 Satisfaction of charge 29 in full
15 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
15 Mar 2017 CH01 Director's details changed for Mr Simon Patrick Wainwright on 1 March 2017
15 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000