GREENHOUS FLEET LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 Application to strike the company off the register

View Document

14/07/2114 July 2021

View Document

14/07/2114 July 2021

View Document

14/07/2114 July 2021 Statement of capital on 2021-07-14

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

28/06/2128 June 2021 Termination of appointment of Theodorus Jan Kortland as a director on 2021-06-18

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG FINNON

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM VINCENT HOUSE SITKA DRIVE SHREWSBURY BUSINESS PARK SHREWSBURY SY2 6LG

View Document

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP DEEGAN

View Document

09/06/169 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/06/155 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/06/1411 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM COLLINA HOUSE, HOLSWORTH PARK OXON BUSINESS PARK SHREWSBURY SHROPSHIRE SY3 5HJ

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR PHILIP DEEGAN

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR DAVID EDWARD BROWN

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR CRAIG MICHAEL FINNON

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR THEODORUS JAN KORTLAND

View Document

06/06/136 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAYFIELD

View Document

12/06/1112 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

20/05/1120 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1120 May 2011 COMPANY NAME CHANGED GREENHOUS STOKE LIMITED CERTIFICATE ISSUED ON 20/05/11

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY FINNON / 04/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES BAYFIELD / 04/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROBERT PASSANT / 04/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW PAWSON / 04/06/2010

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW PAWSON / 04/06/2010

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/06/0912 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: CLAREMONT HOUSE CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RW

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/0429 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 COMPANY NAME CHANGED VINCENT GREENHOUS (WREXHAM) LIMI TED CERTIFICATE ISSUED ON 12/02/03

View Document

13/06/0213 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/09/9930 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9920 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/06/9920 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

11/07/9811 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9825 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9611 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/9517 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 REGISTERED OFFICE CHANGED ON 28/01/95 FROM: 39 ST JULIANS FRIARS SHREWSBURY SHROPSHIRE SY1 1XL

View Document

21/06/9421 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

21/06/9421 June 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

04/06/934 June 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

04/06/934 June 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

17/06/9117 June 1991 RETURN MADE UP TO 04/06/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

03/09/903 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/9025 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

25/07/9025 July 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/8930 August 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

10/05/8910 May 1989 ADOPT MEM AND ARTS 130489

View Document

20/07/8820 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

20/07/8820 July 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

25/06/8725 June 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/12

View Document

21/10/8621 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

21/10/8621 October 1986 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

09/09/769 September 1976 ANNUAL ACCOUNTS MADE UP DATE 30/09/75

View Document

16/08/3916 August 1939 CERTIFICATE OF INCORPORATION

View Document


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