GREENVIEW CARE LIMITED

The Paragon Building The Paragon Building, Bristol, BS1 6BX, Bristol
StatusDISSOLVED
Company No.05987236
CategoryPrivate Limited Company
Incorporated02 Nov 2006
Age17 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

GREENVIEW CARE LIMITED is an dissolved private limited company with number 05987236. It was incorporated 17 years, 7 months, 13 days ago, on 02 November 2006. The company address is The Paragon Building The Paragon Building, Bristol, BS1 6BX, Bristol.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jun 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 28 Mar 2011

Action Date: 23 Mar 2011

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2011-03-23

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 11 Nov 2010

Action Date: 14 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-10-14

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2010

Action Date: 02 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-02

Old address: One Bridewell Street Bristol BS1 2AA

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 04 Aug 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 01 Jul 2010

Action Date: 18 Jun 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2010-06-18

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 25 Jun 2010

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 15 Jun 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 08 Jun 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 22 Apr 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2010

Action Date: 20 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-20

Old address: Minster Chambers 35 High Street Wimborne Dorset BH21 1HR

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bagley

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harvey Bergson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Legacy

Date: 28 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director john glazer

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 26 Jun 2009

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / clp secretaries (southern) LIMITED / 05/05/2009 / HouseName/Number was: minster chambers, now: minister chambers; Country was: uk, now:

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / richard bagley / 01/10/2008 /

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / clp secretaries (southern) LIMITED / 18/10/2008 / HouseName/Number was: , now: minster chambers; Street was: 1 redcotts lane, now: 35 high street; Post Code was: BH21 1JX, now: BH21 1HR; Country was: , now: uk

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 03/11/2008 from 1 redcotts lane wimborne dorset BH21 1JX

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director graham thomas

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / graham thomas / 25/04/2008 / Occupation was: care home proprietor, now: care home manager

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed cpl secretaries southern LIMITED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed richard davis francis bagley

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 26 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/04/07-20/04/07 £ si [email protected]=4500 £ ic 4500/9000

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 02 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTUS CONSULTING LIMITED

102 GLOUCESTER ROAD,KINGSTON UPON THAMES,KT1 3QN

Number:05436323
Status:ACTIVE
Category:Private Limited Company

FLITOPIA LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11538908
Status:ACTIVE
Category:Private Limited Company

GBR FINANCE LIMITED

LAWRENCE HOUSE,MILL HILL,NW7 3RH

Number:00464496
Status:ACTIVE
Category:Private Limited Company

J & S ENGINEERING (NEWPORT) LIMITED

27-30 COOMASSIE STREET,GWENT,NP20 2JP

Number:02481574
Status:ACTIVE
Category:Private Limited Company

JI&M CONSULTING LTD

Y FRONDEG,DEGANWY,LL31 9ST

Number:05199029
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SILVIAN LIMITED

EASTERBROOK FARM,OKEHAMPTON,EX20 3QY

Number:11093593
Status:ACTIVE
Category:Private Limited Company

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