Advanced company searchLink opens in new window

GREENER INSTALLATION SOLUTIONS LIMITED

Company number 09149439

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)
20 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 23 October 2023
23 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 23 October 2022
22 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 23 October 2021
15 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 23 October 2020
07 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 23 October 2019
29 Nov 2019 LIQ10 Removal of liquidator by court order
29 Nov 2019 600 Appointment of a voluntary liquidator
10 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 23 October 2018
29 Dec 2017 600 Appointment of a voluntary liquidator
05 Dec 2017 AD01 Registered office address changed from St. Helens Mews Rear of 89-99 st. Helens Avenue Swansea SA1 4NN Wales to 37 Walter Road Swansea SA1 5NW on 5 December 2017
04 Dec 2017 LIQ02 Statement of affairs
04 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-11
08 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
20 Mar 2017 AA Total exemption full accounts made up to 31 July 2016
01 Mar 2017 AD01 Registered office address changed from Unit 4, Sa1 Business Park Langdon Road Swansea SA1 8DB to St. Helens Mews Rear of 89-99 st. Helens Avenue Swansea SA1 4NN on 1 March 2017
11 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
23 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
25 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 110
20 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
06 Mar 2015 AD01 Registered office address changed from 18 Tirmynydd Road Three Crosses Swansea SA4 3PD Wales to Unit 4, Sa1 Business Park Langdon Road Swansea SA1 8DB on 6 March 2015
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 13 January 2015
  • GBP 100
09 Feb 2015 SH02 Sub-division of shares on 13 January 2015
26 Nov 2014 AP01 Appointment of Mr Raymond John Curtis as a director on 1 November 2014
28 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-28
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted