GREENACRES LOGISTICS LIMITED

Greenacres Wood Lane Greenacres Wood Lane, Birmingham, B37 7AZ, West Midlands, England
StatusDISSOLVED
Company No.08429193
CategoryPrivate Limited Company
Incorporated04 Mar 2013
Age11 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 3 months, 22 days

SUMMARY

GREENACRES LOGISTICS LIMITED is an dissolved private limited company with number 08429193. It was incorporated 11 years, 3 months, 14 days ago, on 04 March 2013 and it was dissolved 4 years, 3 months, 22 days ago, on 25 February 2020. The company address is Greenacres Wood Lane Greenacres Wood Lane, Birmingham, B37 7AZ, West Midlands, England.



Company Fillings

Gazette dissolved compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Dec 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-30

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 30 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Charles Humphries

Change date: 2016-03-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-09

Officer name: Mr Nigel Charles Humphries

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Address

Type: AD01

Old address: Unit 5 Farmer Ward Road Kenilworth Warwickshire CV8 2DH

Change date: 2015-08-27

New address: Greenacres Wood Lane Marston Green Birmingham West Midlands B37 7AZ

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naomi Cara Rothwell-Smith

Termination date: 2015-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Naomi Cara Rothwell-Smith

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Nigel Charles Humphries

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-28

Old address: 6 Portland Court Portland Street Leamington Spa CV32 5HT

New address: Unit 5 Farmer Ward Road Kenilworth Warwickshire CV8 2DH

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-01

Officer name: Mr Nigel Charles Humphries

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Kim Rothwell

Termination date: 2015-01-01

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tim rothwell transport LIMITED\certificate issued on 15/01/15

Documents

View document PDF

Change of name notice

Date: 15 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Incorporation company

Date: 04 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANOPY LAW LIMITED

SUITE 14, STANTA BUSINESS CENTRE,ST. ALBANS,AL3 6PF

Number:07631870
Status:ACTIVE
Category:Private Limited Company

DIRECT GOLF RETAIL LIMITED

UNIT A,SHIREBROOK,NG20 8RY

Number:09825889
Status:ACTIVE
Category:Private Limited Company

FOURCORNERS CONSULTANTS LTD

26 YORK STREET,BIRMINGHAM,B17 0HG

Number:11290065
Status:ACTIVE
Category:Private Limited Company

GMT CONSULTANTS LTD

11 MEADOW CLOSE,ESHER,KT10 0AY

Number:07552562
Status:ACTIVE
Category:Private Limited Company

REVIVE BEAUTY OF CHESHIRE LTD

77 MIDDLE HILLGATE,STOCKPORT,SK1 3EH

Number:08697163
Status:ACTIVE
Category:Private Limited Company

THAT COMPANY CALLED IF LIMITED

THORNTON ROAD INDUSTRIAL ESTATE,PICKERING,YO18 7JB

Number:08308334
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