BILL GREENSMITH CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Final Gazette dissolved following liquidation |
| 20/05/2520 May 2025 | Final Gazette dissolved following liquidation |
| 20/02/2520 February 2025 | Return of final meeting in a members' voluntary winding up |
| 07/10/247 October 2024 | Appointment of a voluntary liquidator |
| 07/10/247 October 2024 | Removal of liquidator by court order |
| 01/03/221 March 2022 | Resolutions |
| 01/03/221 March 2022 | Appointment of a voluntary liquidator |
| 01/03/221 March 2022 | Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-03-01 |
| 01/03/221 March 2022 | Resolutions |
| 01/03/221 March 2022 | Declaration of solvency |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/10/1915 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
| 15/10/1815 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
| 11/09/1711 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
| 09/09/169 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/06/1622 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
| 20/11/1520 November 2015 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 14/30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA |
| 19/11/1519 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 26/07/1526 July 2015 | DIRECTOR APPOINTED MRS BARBARA GREENSMITH |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 18/06/1518 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
| 05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 2 KINNAIRD CLOSE BROMLEY KENT BR1 4HJ ENGLAND |
| 28/01/1528 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
| 15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM ENGLEFIELD VILLA 65 NORTH WALLS WINCHESTER HAMPSHIRE SO23 8DP |
| 13/01/1513 January 2015 | APPOINTMENT TERMINATED, DIRECTOR THOMAS GREENSMITH |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 07/06/147 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
| 05/06/135 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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