GREENVIEW HOME IMPROVEMENTS LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

23/12/2423 December 2024 Application to strike the company off the register

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-10-22

View Document

29/10/2429 October 2024 Previous accounting period shortened from 2024-11-30 to 2024-10-22

View Document

22/10/2422 October 2024 Annual accounts for year ending 22 Oct 2024

View Accounts

25/04/2425 April 2024 Notification of Stuart Matthews as a person with significant control on 2024-02-16

View Document

25/04/2425 April 2024 Change of details for Mr Stuart Dennis Matthews as a person with significant control on 2024-02-16

View Document

25/04/2425 April 2024 Change of details for Mr Michael Jordan Lee Ashley as a person with significant control on 2024-02-16

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

23/04/2423 April 2024 Appointment of Mr Michael Jordan Lee Ashley as a director on 2024-04-23

View Document

18/03/2418 March 2024 Termination of appointment of Graeme Uel Alcorn as a director on 2024-03-08

View Document

26/02/2426 February 2024 Appointment of Mr Stuart Dennis Matthews as a director on 2024-02-23

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

23/03/2323 March 2023 Director's details changed for Mr Graeme Uel Alcorn on 2023-03-23

View Document

23/03/2323 March 2023 Change of details for Mr Michael Jordan Lee Ashley as a person with significant control on 2023-03-23

View Document

23/03/2323 March 2023 Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ England to Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA on 2023-03-23

View Document

23/03/2323 March 2023 Director's details changed for Mr Graeme Uel Alcorn on 2023-03-23

View Document

06/02/236 February 2023 Termination of appointment of Michael Jordan Lee Ashley as a director on 2023-01-02

View Document

02/02/232 February 2023 Appointment of Mr Graeme Uel Alcorn as a director on 2023-01-01

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

15/11/2215 November 2022 Change of details for Mr Michael Jordan Ashley as a person with significant control on 2022-11-08

View Document

07/11/227 November 2022 Incorporation

View Document


More Company Information
Recently Viewed
  • DWPM SOLUTIONS LIMITED


  • 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