GREENS OF OXTON LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/11/2413 November 2024 | Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to Unit 2.01, Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-13 |
11/11/2411 November 2024 | Liquidators' statement of receipts and payments to 2024-09-05 |
16/09/2316 September 2023 | Resolutions |
16/09/2316 September 2023 | Appointment of a voluntary liquidator |
16/09/2316 September 2023 | Statement of affairs |
16/09/2316 September 2023 | Registered office address changed from 2 Rose Mount Oxton Prenton Merseyside CH43 5SN England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 2023-09-16 |
16/09/2316 September 2023 | Resolutions |
28/07/2328 July 2023 | Previous accounting period shortened from 2022-07-31 to 2022-07-30 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/06/2114 June 2021 | Appointment of Miss Laura Emma Twamley as a secretary on 2021-06-14 |
14/06/2114 June 2021 | Notification of Emma Jane Wombwell as a person with significant control on 2021-06-07 |
14/06/2114 June 2021 | Cessation of Catherine Mary Wyness as a person with significant control on 2021-06-07 |
14/06/2114 June 2021 | Cessation of Paul John Wyness as a person with significant control on 2021-06-07 |
02/02/212 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES |
10/03/2010 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/04/1926 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN WYNESS / 12/04/2019 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
29/12/1729 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 46 CHRISTCHURCH ROAD PRENTON MERSEYSIDE CH43 5SF ENGLAND |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MARY WYNESS |
15/05/1715 May 2017 | DIRECTOR APPOINTED MRS CATHERINE MARY WYNESS |
18/07/1618 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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