GREENHOUS SERVICES LIMITED: Filings - Page 2
Overview
Company Name | GREENHOUS SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00907598 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for GREENHOUS SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Annual return made up to Jun 04, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 04, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jun 04, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Registered office address changed from * Collina House, Holsworth Park Oxon Business Park Shrewsbury Shropshire SY3 5HJ* on Dec 16, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 04, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Daniel Hartshorne as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jun 04, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of David Grice as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 04, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jun 04, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Michael Andrew Pawson on Jun 04, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Philip Deegan on Jun 04, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Michael Andrew Pawson on Jun 04, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Kerry Finnon on Jun 04, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for David Howard Grice on Jun 04, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Julie Elizabeth Sayce on Jun 04, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Theodorus Jan Kortland on Jun 04, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Daniel Hartshorne on Jun 04, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Derek Robert Passant on Jun 04, 2010 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0