GREENDALE HOLDINGS LIMITED

Wessyngton House Wessyngton House, Washington, NE37 2SA, Tyne & Wear, United Kingdom
StatusDISSOLVED
Company No.10934001
CategoryPrivate Limited Company
Incorporated25 Aug 2017
Age6 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years10 months, 8 days

SUMMARY

GREENDALE HOLDINGS LIMITED is an dissolved private limited company with number 10934001. It was incorporated 6 years, 9 months, 15 days ago, on 25 August 2017 and it was dissolved 10 months, 8 days ago, on 01 August 2023. The company address is Wessyngton House Wessyngton House, Washington, NE37 2SA, Tyne & Wear, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2022-07-19

Documents

View document PDF

Legacy

Date: 15 Jul 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 Jul 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/07/22

Documents

View document PDF

Resolution

Date: 15 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gary Joyce

Appointment date: 2021-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-28

Officer name: Michael Williamson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-28

Officer name: Michael John Williamson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-28

Officer name: John Russell Croisdale

Documents

View document PDF

Resolution

Date: 26 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109340010002

Documents

View document PDF

Accounts with accounts type group

Date: 23 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Resolution

Date: 31 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-04

Psc name: Pencaster Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael John Williamson

Cessation date: 2019-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Joyce

Cessation date: 2019-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Eyeington

Cessation date: 2019-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-04

Psc name: John Russell Croisdale

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-04

Psc name: David Norris Cooper

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-04

Psc name: Craig Lee Allen

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-01

Charge number: 109340010002

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2018

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael John Williamson

Change date: 2017-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2018

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Norris Cooper

Notification date: 2017-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2018

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Lee Allen

Notification date: 2017-10-19

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2018

Action Date: 19 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-19

Capital : 303,197.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 31 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2018

Action Date: 19 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-19

Capital : 180,001.00 GBP

Documents

View document PDF

Resolution

Date: 26 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2018

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-19

Psc name: Gary Joyce

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2018

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Eyeington

Notification date: 2017-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2018

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-19

Psc name: John Russell Croisdale

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Lee Allen

Appointment date: 2017-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Joyce

Appointment date: 2017-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Eyeington

Appointment date: 2017-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-19

Officer name: Mr David Norris Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Russell Croisdale

Appointment date: 2017-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2017

Action Date: 19 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109340010001

Charge creation date: 2017-10-19

Documents

View document PDF

Change account reference date company current extended

Date: 05 Oct 2017

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2018-08-31

Documents

View document PDF

Incorporation company

Date: 25 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C BURY SALES LIMITED

CHADWICK STREET MILL,BLACKBURN,BB2 4AA

Number:05661649
Status:ACTIVE
Category:Private Limited Company

INSIGHT INSIDE COMPANY LIMITED

63 SALISBURY ROAD,FARNBOROUGH,GU14 7AG

Number:06772066
Status:ACTIVE
Category:Private Limited Company

PRZEM-TRANS LTD

31 INGLEWOOD ROAD,NOTTINGHAM,NG11 9LW

Number:09834545
Status:ACTIVE
Category:Private Limited Company

SILVER CORPORATE LTD

63/66 HATTON GARDEN,LONDON,EC1N 8LE

Number:11437818
Status:ACTIVE
Category:Private Limited Company

STAYDRY RAINWEAR LIMITED

134 KIDDERMINSTER ROAD SOUTH,WORCESTERSHIRE,DY9 0JH

Number:05903980
Status:ACTIVE
Category:Private Limited Company

TEES SECURITY LIMITED

18 HAREBELL CLOSE,STOCKTON-ON-TEES,TS17 0SL

Number:08811600
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