GREENDALE HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 10934001 |
Category | Private Limited Company |
Incorporated | 25 Aug 2017 |
Age | 6 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 01 Aug 2023 |
Years | 10 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
Dissolution application strike off company
Date: 03 May 2023
Category: Dissolution
Type: DS01
Documents
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
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
Legacy
Date: 15 Jul 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 15 Jul 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 11/07/22
Documents
Resolution
Date: 15 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Resolution
Date: 26 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 05 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109340010002
Documents
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
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
Resolution
Date: 31 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 31 Jul 2018
Category: Capital
Type: SH08
Documents
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
Resolution
Date: 26 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
31 INGLEWOOD ROAD,NOTTINGHAM,NG11 9LW
Number: | 09834545 |
Status: | ACTIVE |
Category: | Private Limited Company |
63/66 HATTON GARDEN,LONDON,EC1N 8LE
Number: | 11437818 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 KIDDERMINSTER ROAD SOUTH,WORCESTERSHIRE,DY9 0JH
Number: | 05903980 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HAREBELL CLOSE,STOCKTON-ON-TEES,TS17 0SL
Number: | 08811600 |
Status: | ACTIVE |
Category: | Private Limited Company |