About

Registered Number: 06551816
Date of Incorporation: 01/04/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2015 (9 years and 4 months ago)
Registered Address: 1 Dorset Street, Southampton, Hampshire, SO15 2DP

 

Greenock Holding No.1 Ltd was established in 2008, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2015
4.71 - Return of final meeting in members' voluntary winding-up 30 September 2015
4.68 - Liquidator's statement of receipts and payments 11 September 2015
4.68 - Liquidator's statement of receipts and payments 13 October 2014
AD01 - Change of registered office address 05 September 2013
RESOLUTIONS - N/A 04 September 2013
RESOLUTIONS - N/A 04 September 2013
4.70 - N/A 04 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 September 2013
AR01 - Annual Return 29 April 2013
AAMD - Amended Accounts 03 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 09 April 2010
CH02 - Change of particulars for corporate director 09 April 2010
CH02 - Change of particulars for corporate director 09 April 2010
CH04 - Change of particulars for corporate secretary 09 April 2010
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 05 May 2009
288a - Notice of appointment of directors or secretaries 02 September 2008
RESOLUTIONS - N/A 09 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
123 - Notice of increase in nominal capital 09 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
225 - Change of Accounting Reference Date 02 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
CERTNM - Change of name certificate 23 May 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.