Company Information for GREENFISHER LIMITED
2ND FLOOR ARCADIA HOUSE, 15 FORLEASE ROAD, MAIDENHEAD, SL6 1RX,
|
Company Registration Number
05438880
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GREENFISHER LIMITED | ||
Legal Registered Office | ||
2ND FLOOR ARCADIA HOUSE 15 FORLEASE ROAD MAIDENHEAD SL6 1RX Other companies in SL6 | ||
Previous Names | ||
|
Company Number | 05438880 | |
---|---|---|
Company ID Number | 05438880 | |
Date formed | 2005-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-05 14:41:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GREENFISHERS TRUST | SUITE 205, BAYSWATER BUSINESS CENTRE 28 A QUEENSWAY 28 A QUEENSWAY LONDON W2 3RX | Dissolved | Company formed on the 2011-10-05 | |
GREENFISHER SMITH LIMITED | HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG | Active - Proposal to Strike off | Company formed on the 2018-02-20 | |
GREENFISHER PLANT LTD | HEADLANDS HOUSE 1 KINGS COURT KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6WJ | Active | Company formed on the 2019-11-14 | |
GREENFISHER CONTRACTING LTD | HEADLANDS HOUSE 1 KINGS COURT KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6WJ | Active | Company formed on the 2019-11-14 | |
GREENFISHER HOLDINGS LTD | HEADLANDS HOUSE 1 KINGS COURT KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6WJ | Active | Company formed on the 2019-11-14 |
Officer | Role | Date Appointed |
---|---|---|
ALISON GREEN |
||
ALISON GREEN |
||
CRAIG WILLIAM THATCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JAMES GREEN |
Director | ||
STEPHEN JAMES GREEN |
Company Secretary | ||
DAWN ANDREA LILLINGTON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDGE HOTEL SCHOOL LIMITED | Director | 2017-08-17 | CURRENT | 2013-11-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALISON GREEN on 2021-12-01 | |
CH01 | Director's details changed for Mr Craig William Thatcher on 2021-12-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/21 FROM 81 Station Road Marlow Buckinghamshire SL7 1NS | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/20 FROM Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES | |
CH01 | Director's details changed for Alison Green on 2019-04-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALISON GREEN on 2019-04-24 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR CRAIG WILLIAM THATCHER | |
LATEST SOC | 02/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALISON GREEN on 2018-05-02 | |
CH01 | Director's details changed for Alison Green on 2018-05-02 | |
SH08 | Change of share class name or designation | |
RES13 | RESTRICTION ON AUTH SHARE CAP REVOKED AND DELETED 30/08/2017 | |
RES01 | ADOPT ARTICLES 30/08/2017 | |
RES12 | Resolution of varying share rights or name | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ALISON GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES GREEN | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 25/09/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 28/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/07/2010 | |
CERTNM | COMPANY NAME CHANGED LILLINGTON GREEN LIMITED CERTIFICATE ISSUED ON 06/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 28/04/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN GREEN | |
AP03 | SECRETARY APPOINTED ALISON GREEN | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 14 CRAUFURD RISE MAIDENHEAD BERKSHIRE SL6 7LX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN LILLINGTON | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
88(2)R | AD 28/04/05--------- £ SI 100@1=100 £ IC 100/200 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-03-24 |
Appointmen | 2020-06-16 |
Resolution | 2020-06-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENFISHER LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GREENFISHER LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | GREENFISHER LIMITED | Event Date | 2022-03-24 |
Initiating party | Event Type | Appointmen | |
Defending party | GREENFISHER LIMITED | Event Date | 2020-06-16 |
Name of Company: GREENFISHER LIMITED Company Number: 05438880 Nature of Business: Other business support service activities not elsewhere classified Previous Name of Company: Lillington Green Limited… | |||
Initiating party | Event Type | Resolution | |
Defending party | GREENFISHER LIMITED | Event Date | 2020-06-16 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |