Advanced company searchLink opens in new window

GREENSTREET ONLINE LIMITED

Company number 06595178

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)
22 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
17 Aug 2011 4.68 Liquidators' statement of receipts and payments to 14 June 2011
23 Jun 2010 4.20 Statement of affairs with form 4.19
23 Jun 2010 600 Appointment of a voluntary liquidator
23 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-15
15 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
03 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
20 May 2009 363a Return made up to 16/05/09; full list of members
20 May 2009 287 Registered office changed on 20/05/2009 from, 2 meadow lane business park, st ives, huntingdon, cambridgeshire, PE27 4LG
24 Feb 2009 88(2) Ad 10/02/09 gbp si 99990@0.1=9999 gbp ic 1/10000
24 Feb 2009 122 S-div
24 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide shares 10/02/2009
24 Nov 2008 288a Director appointed jeffrey stewart fenton
18 Nov 2008 288b Appointment Terminated Director roger keyworth
01 Jul 2008 288a Director appointed roger malcolm keyworth
01 Jul 2008 288b Appointment Terminated Director jeffrey fenton
01 Jul 2008 288b Appointment Terminated Director simon george
22 May 2008 225 Accounting reference date extended from 31/05/2009 to 30/06/2009
22 May 2008 288b Appointment Terminated Director jennifer ferguson
22 May 2008 288a Director appointed dr jeffrey stewart fenton
22 May 2008 288a Director appointed simon george
16 May 2008 NEWINC Incorporation