GREEN HILL CONSTRUCTION LIMITED

05875225
4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

Documents

Documents
Date Category Description Pages
29 Jan 2016 gazette Gazette Dissolved Liquidation 1 Buy now
29 Oct 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
29 Oct 2015 insolvency Liquidation In Administration Move To Dissolution With Case End Date 15 Buy now
14 May 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
30 Apr 2015 insolvency Liquidation In Administration Extension Of Period 1 Buy now
15 Dec 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
15 Dec 2014 insolvency Liquidation In Administration Appointment Of Administrator 2 Buy now
09 Jul 2014 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
02 Jul 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 26 Buy now
26 Jun 2014 insolvency Liquidation In Administration Proposals 36 Buy now
09 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 May 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
08 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
26 Mar 2014 officers Termination of appointment of director (Leanne Murray) 2 Buy now
14 Feb 2014 mortgage Registration of a charge 33 Buy now
24 Jan 2014 officers Termination of appointment of director (Mark Woodward) 1 Buy now
06 Jan 2014 capital Return of Allotment of shares 4 Buy now
06 Jan 2014 resolution Resolution 27 Buy now
11 Sep 2013 mortgage Registration of a charge 35 Buy now
13 Aug 2013 annual-return Annual Return 10 Buy now
17 Jul 2013 accounts Annual Accounts 9 Buy now
12 Jul 2013 officers Appointment of director (Ms Leanne Murray) 2 Buy now
22 Feb 2013 officers Appointment of director (Mr Jamie Graham) 2 Buy now
20 Feb 2013 mortgage Particulars of a mortgage or charge 9 Buy now
20 Feb 2013 mortgage Particulars of a mortgage or charge 8 Buy now
06 Feb 2013 officers Appointment of director (Mr John Durkan) 2 Buy now
06 Feb 2013 officers Appointment of director (Mr Mark James Lee Woodward) 2 Buy now
26 Jul 2012 annual-return Annual Return 7 Buy now
17 Jul 2012 officers Appointment of director (Mr Stuart Morrell Jones) 2 Buy now
02 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 May 2012 mortgage Particulars of a mortgage or charge 10 Buy now
26 Mar 2012 officers Termination of appointment of director (Daniel Craufurd) 2 Buy now
20 Mar 2012 accounts Annual Accounts 7 Buy now
06 Dec 2011 mortgage Particulars of a mortgage or charge 11 Buy now
28 Jul 2011 annual-return Annual Return 7 Buy now
01 Apr 2011 accounts Annual Accounts 7 Buy now
13 Oct 2010 officers Appointment of director (Daniel Craufurd) 3 Buy now
13 Oct 2010 officers Appointment of director (Karl Martin Lewis) 3 Buy now
25 Aug 2010 accounts Annual Accounts 7 Buy now
16 Jul 2010 annual-return Annual Return 5 Buy now
16 Jul 2010 officers Change of particulars for director (Darran Martyn Watts) 2 Buy now
16 Jul 2010 officers Change of particulars for director (Claire Mary Watts) 2 Buy now
28 Jul 2009 annual-return Return made up to 13/07/09; full list of members 3 Buy now
04 Feb 2009 accounts Annual Accounts 6 Buy now
01 Sep 2008 annual-return Return made up to 13/07/08; full list of members 3 Buy now
01 Sep 2008 officers Director and secretary's change of particulars / darran watts / 04/02/2008 1 Buy now
01 Sep 2008 officers Director's change of particulars / claire watts / 04/02/2008 1 Buy now
26 Feb 2008 accounts Annual Accounts 1 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: c/o peacheys accountants 22 chepstow road newport gwent NP19 8EA 1 Buy now
31 Aug 2007 annual-return Return made up to 13/07/07; full list of members 2 Buy now
06 Oct 2006 accounts Accounting reference date extended from 31/07/07 to 31/12/07 1 Buy now
13 Jul 2006 incorporation Incorporation Company 16 Buy now