GREENDAY UPVC LIMITED
Status | LIQUIDATION |
Company No. | 07232093 |
Category | Private Limited Company |
Incorporated | 22 Apr 2010 |
Age | 14 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
GREENDAY UPVC LIMITED is an liquidation private limited company with number 07232093. It was incorporated 14 years, 7 days ago, on 22 April 2010. The company address is 20 Roundhouse Court South Rings Business Park 20 Roundhouse Court South Rings Business Park, Preston, PR5 6DA.
Company Fillings
Liquidation disclaimer notice
Date: 26 Oct 2023
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Address
Type: AD01
Old address: Charter House Stansfield Street Nelson BB9 9XY England
New address: 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA
Change date: 2023-10-23
Documents
Liquidation voluntary statement of affairs
Date: 23 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 23 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Change registered office address company with date old address new address
Date: 12 May 2023
Action Date: 12 May 2023
Category: Address
Type: AD01
New address: Charter House Stansfield Street Nelson BB9 9XY
Change date: 2023-05-12
Old address: C/O Devereux Accountants Limited Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street Oswaldtwistle Accrington BB5 0EY
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 01 May 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type unaudited abridged
Date: 26 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 25 Aug 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lloyd Spencer Green
Termination date: 2015-04-30
Documents
Capital allotment shares
Date: 25 Aug 2015
Action Date: 24 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-24
Capital : 2 GBP
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Change person director company with change date
Date: 23 Apr 2013
Action Date: 20 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lloyd Spencer Green
Change date: 2013-04-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 06 Jul 2012
Action Date: 11 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-11
Officer name: Mr Ray Davies
Documents
Appoint person director company with name
Date: 14 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ray Davies
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Change registered office address company with date old address
Date: 30 Apr 2012
Action Date: 30 Apr 2012
Category: Address
Type: AD01
Old address: Empire House Edgar Street Accrington Lancashire BB5 1PT United Kingdom
Change date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Some Companies
49 (LOWER GROUND FLOOR),HOVE,BN3 3YJ
Number: | 10359429 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALMORAL HOTEL BLACKS ROAD,BELFAST,BT10 0NF
Number: | NI635310 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11611174 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORION ESTATES AND INVESTMENTS LIMITED
160 WEST GEORGE STREET,GLASGOW,G2 2HQ
Number: | SC477283 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAINBOW CULTURAL GARDEN LIMITED
10 SAVILLE COURT SAVILLE PLACE,BRISTOL,BS8 4EJ
Number: | 09353064 |
Status: | ACTIVE |
Category: | Private Limited Company |
745A HIGH ROAD,ILFORD,IG3 8RN
Number: | 11331641 |
Status: | ACTIVE |
Category: | Private Limited Company |