GREENDAWN BUILD LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Notice to Registrar of Companies of Notice of disclaimer |
13/03/2513 March 2025 | Registered office address changed from 7 Oakley Close, Hanwell Hanwell London W7 3BQ England to The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2025-03-13 |
03/03/253 March 2025 | Resolutions |
03/03/253 March 2025 | Appointment of a voluntary liquidator |
03/03/253 March 2025 | Statement of affairs |
16/01/2516 January 2025 | Termination of appointment of Barbara Elisabeth Harrington-Ward as a director on 2024-12-30 |
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-29 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-08 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
18/09/2318 September 2023 | Micro company accounts made up to 2023-02-28 |
25/08/2325 August 2023 | Confirmation statement made on 2023-08-08 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
02/11/222 November 2022 | Micro company accounts made up to 2022-02-28 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-17 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
06/01/216 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ELISABETH LUCY HARRINGTON-WARD / 06/01/2021 |
06/01/216 January 2021 | DIRECTOR APPOINTED MRS BARBARA ELISABETH LUCY HARRINGTON-WARD |
15/09/2015 September 2020 | APPOINTMENT TERMINATED, DIRECTOR CRAIG HENDRY |
06/08/206 August 2020 | DIRECTOR APPOINTED MR CRAIG HENDRY |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
07/11/187 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
14/09/1814 September 2018 | PSC'S CHANGE OF PARTICULARS / MR HEATH GILLETT / 14/09/2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/02/1718 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
17/02/1617 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/02/1517 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
26/11/1426 November 2014 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 5 MALLARD CLOSE LONDON W7 2PX |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
22/08/1422 August 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
21/08/1421 August 2014 | REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 33 HARROW VIEW ROAD EALING W5 1NA |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/02/1424 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/02/1320 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
17/07/1217 July 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12 |
02/04/122 April 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
17/02/1117 February 2011 | 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