GREENWICH COMMUNITIES LTD

08520601
1ST FLOOR NORTH ANCHOR COURT KEEN ROAD CARDIFF CF24 5JW

Documents

Documents
Date Category Description Pages
22 May 2021 gazette Gazette Dissolved Liquidation 1 Buy now
22 Feb 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 26 Buy now
18 Feb 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 33 Buy now
14 Jan 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 17 Buy now
14 Jan 2020 insolvency Liquidation Voluntary Removal Of Liquidator By Court 16 Buy now
23 May 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 24 Buy now
23 May 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 23 Buy now
01 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 31 Buy now
26 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 32 Buy now
07 Mar 2017 insolvency Liquidation Disclaimer Notice 2 Buy now
11 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Jan 2017 insolvency Liquidation Voluntary Constitution Liquidation Committee 2 Buy now
05 Jan 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
05 Jan 2017 resolution Resolution 1 Buy now
05 Jan 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 13 Buy now
24 Nov 2016 document-replacement Second Filing Of Director Termination With Name 5 Buy now
25 Oct 2016 officers Termination of appointment of director (Jonathan Wiliam Matthews) 2 Buy now
20 Sep 2016 accounts Annual Accounts 4 Buy now
09 Jun 2016 mortgage Registration of a charge 42 Buy now
25 May 2016 annual-return Annual Return 6 Buy now
25 May 2016 officers Change of particulars for director (Russell Francis Greville Houghton) 2 Buy now
25 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2015 officers Appointment of director (Mr Elliot Leigh Hopkins) 2 Buy now
23 Dec 2015 officers Appointment of director (Mr Jonathan Wiliam Matthews) 2 Buy now
23 Dec 2015 officers Appointment of director (Mr James Bacon) 2 Buy now
23 Dec 2015 officers Termination of appointment of director (Christopher John Crowley) 1 Buy now
22 Dec 2015 accounts Annual Accounts 4 Buy now
07 Jul 2015 annual-return Annual Return 5 Buy now
13 Feb 2015 capital Return of Allotment of shares 3 Buy now
15 Sep 2014 accounts Annual Accounts 4 Buy now
04 Jun 2014 annual-return Annual Return 5 Buy now
04 Jun 2014 officers Appointment of director (Mr Christopher John Crowley) 2 Buy now
04 Jun 2014 officers Change of particulars for director (Russell Francis Greville Houghton) 2 Buy now
28 May 2014 capital Return of Allotment of shares 4 Buy now
28 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jan 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
07 Jan 2014 resolution Resolution 24 Buy now
07 Jan 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
07 Jan 2014 capital Notice of name or other designation of class of shares 2 Buy now
07 Jan 2014 capital Return of Allotment of shares 4 Buy now
08 May 2013 incorporation Incorporation Company 25 Buy now