GREENSIDES ASSOCIATES LIMITED

8 Paris Mews 8 Paris Mews, Holmfirth, HD9 1QU, Huddersfield
StatusDISSOLVED
Company No.05838360
CategoryPrivate Limited Company
Incorporated06 Jun 2006
Age18 years, 10 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 7 months, 18 days

SUMMARY

GREENSIDES ASSOCIATES LIMITED is an dissolved private limited company with number 05838360. It was incorporated 18 years, 10 days ago, on 06 June 2006 and it was dissolved 4 years, 7 months, 18 days ago, on 29 October 2019. The company address is 8 Paris Mews 8 Paris Mews, Holmfirth, HD9 1QU, Huddersfield.



Company Fillings

Gazette dissolved voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jun 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-05

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Capital name of class of shares

Date: 26 Mar 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 26 Mar 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Legacy

Date: 06 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Move registers to sail company

Date: 08 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Elizabeth Ruth Greensides

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Kelvin John Greensides

Documents

View document PDF

Change sail address company

Date: 07 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-31

Officer name: Kelvin John Greensides

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2010

Action Date: 07 Jun 2010

Category: Address

Type: AD01

Old address: 8 Paris Mews Cross Lane Scholes Huddersfield West Yorkshire HD9 1QU

Change date: 2010-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 12/06/2009 from 8 paris mews cross lane scholes huddersfield west yorkshire HD9 1QU

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / elizabeth greensides / 31/12/2008

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / kelvin greensides / 31/12/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 07/08/2008 from 8 paris mews, cross lane scholes huddersfield west yorkshire HD9 1QU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/07 to 31/08/07

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF

Incorporation company

Date: 06 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DENNIS BROOK LIMITED

193 HIGH STREET,HORCHURCH,RM11 3XT

Number:10808168
Status:ACTIVE
Category:Private Limited Company

FULCRUM HOLDINGS LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:11946684
Status:ACTIVE
Category:Private Limited Company

HAVEN247 HEALTHCARE LIMITED

34 LEWIS ROAD,SWANSCOMBE,DA10 0JH

Number:11391859
Status:ACTIVE
Category:Private Limited Company

HILSDON HOLMES LIMITED

BUTTERBEE HOUSE,CALLINGTON,PL17 8PS

Number:05192831
Status:ACTIVE
Category:Private Limited Company

PETER'S HOMEMADE BAKERY LIMITED

PROGRESS HOUSE,WITHINGTON,M20 3BN

Number:06131500
Status:ACTIVE
Category:Private Limited Company

PINE TREE GLEN LIMITED

FLAT 1,BOURNEMOUTH,BH4 9EJ

Number:04668592
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source