GREENDAY UPVC LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Liquidators' statement of receipts and payments to 2024-10-12 |
26/10/2326 October 2023 | Notice to Registrar of Companies of Notice of disclaimer |
23/10/2323 October 2023 | Resolutions |
23/10/2323 October 2023 | Statement of affairs |
23/10/2323 October 2023 | Appointment of a voluntary liquidator |
23/10/2323 October 2023 | Resolutions |
23/10/2323 October 2023 | Registered office address changed from Charter House Stansfield Street Nelson BB9 9XY England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2023-10-23 |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
12/05/2312 May 2023 | Registered office address changed from C/O Devereux Accountants Limited Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street Oswaldtwistle Accrington BB5 0EY to Charter House Stansfield Street Nelson BB9 9XY on 2023-05-12 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-22 with updates |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/02/2122 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
24/01/2024 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/10/1826 October 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
31/01/1831 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/04/1626 April 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
25/08/1525 August 2015 | APPOINTMENT TERMINATED, DIRECTOR LLOYD GREEN |
25/08/1525 August 2015 | 24/04/15 STATEMENT OF CAPITAL GBP 2 |
01/05/151 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
23/04/1323 April 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
23/04/1323 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LLOYD SPENCER GREEN / 20/04/2013 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
06/07/126 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAY DAVIES / 11/06/2012 |
14/05/1214 May 2012 | DIRECTOR APPOINTED MR RAY DAVIES |
14/05/1214 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/04/1230 April 2012 | REGISTERED OFFICE CHANGED ON 30/04/2012 FROM EMPIRE HOUSE EDGAR STREET ACCRINGTON LANCASHIRE BB5 1PT UNITED KINGDOM |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
24/05/1124 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
22/04/1022 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company