GREENFORD FACILITIES LIMITED

08128860
C/O BDO LLP,5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
01 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
15 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 30 Buy now
11 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 31 Buy now
11 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Apr 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
05 Jun 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
27 Mar 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Mar 2020 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 37 Buy now
05 Mar 2020 insolvency Liquidation In Administration Progress Report 36 Buy now
22 Oct 2019 insolvency Liquidation In Administration Result Creditors Meeting 6 Buy now
30 Sep 2019 insolvency Liquidation In Administration Proposals 72 Buy now
16 Sep 2019 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
15 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Aug 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
12 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2019 mortgage Statement of satisfaction of a charge 8 Buy now
29 Mar 2019 accounts Annual Accounts 20 Buy now
22 Jan 2019 resolution Resolution 35 Buy now
14 Jan 2019 officers Termination of appointment of director (Alexander Charles Winter Sheffield) 1 Buy now
14 Jan 2019 officers Termination of appointment of director (Dyson Peter Kelly Bogg) 1 Buy now
20 Nov 2018 mortgage Registration of a charge 40 Buy now
14 Nov 2018 accounts Annual Accounts 19 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2017 accounts Annual Accounts 16 Buy now
11 Feb 2017 resolution Resolution 2 Buy now
20 Jan 2017 resolution Resolution 3 Buy now
28 Dec 2016 mortgage Registration of a charge 62 Buy now
05 Oct 2016 officers Termination of appointment of director (Alison Wheaton) 1 Buy now
05 Oct 2016 officers Appointment of director (Mr Dyson Peter Kelly Bogg) 2 Buy now
26 Aug 2016 officers Termination of appointment of director (Richard David Hodsden) 1 Buy now
26 Jul 2016 officers Appointment of director (Mr Michael Kane O'donnell) 2 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 accounts Annual Accounts 14 Buy now
18 Dec 2015 officers Termination of appointment of director (Paul David Brett) 1 Buy now
15 Dec 2015 officers Appointment of director (Mr Richard David Hodsden) 2 Buy now
13 Oct 2015 officers Appointment of director (Mr Alexander Charles Winter Sheffield) 2 Buy now
28 Sep 2015 officers Termination of appointment of director (Alexander Charles Winter Sheffield) 1 Buy now
16 Jul 2015 annual-return Annual Return 4 Buy now
02 Jul 2015 accounts Annual Accounts 14 Buy now
21 Jan 2015 change-of-name Certificate Change Of Name Company 3 Buy now
23 Jul 2014 annual-return Annual Return 4 Buy now
30 May 2014 officers Change of particulars for director (Mr Alexander Charles Winter) 2 Buy now
24 Jan 2014 accounts Annual Accounts 14 Buy now
09 Sep 2013 resolution Resolution 2 Buy now
01 Aug 2013 officers Appointment of director (Ms Alison Wheaton) 2 Buy now
01 Aug 2013 annual-return Annual Return 3 Buy now
04 Jun 2013 officers Termination of appointment of director (William Hunt) 1 Buy now
28 Feb 2013 accounts Annual Accounts 13 Buy now
20 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Feb 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jul 2012 mortgage Particulars of a mortgage or charge 15 Buy now
10 Jul 2012 resolution Resolution 25 Buy now
05 Jul 2012 officers Appointment of director (Mr Alexander Charles Winter) 2 Buy now
05 Jul 2012 officers Appointment of director (Mr William George Hunt) 2 Buy now
05 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jul 2012 officers Termination of appointment of director (Squire Sanders Directors Limited) 1 Buy now
05 Jul 2012 officers Termination of appointment of director (Peter Crossley) 1 Buy now
05 Jul 2012 officers Termination of appointment of secretary (Squire Sanders Secretaries Limited) 1 Buy now
05 Jul 2012 officers Appointment of director (Mr Paul David Brett) 2 Buy now
05 Jul 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Jul 2012 incorporation Incorporation Company 31 Buy now