About

Registered Number: 06214384
Date of Incorporation: 16/04/2007 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2014 (10 years and 7 months ago)
Registered Address: Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA

 

Greenview Environmental Ltd was registered on 16 April 2007 with its registered office in Suffolk, it's status in the Companies House registry is set to "Dissolved". The business has no directors listed at Companies House. We don't know the number of employees at this organisation.

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 06 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 06 June 2014
4.68 - Liquidator's statement of receipts and payments 04 November 2013
AD01 - Change of registered office address 30 November 2012
4.68 - Liquidator's statement of receipts and payments 28 September 2012
F10.2 - N/A 13 September 2011
RESOLUTIONS - N/A 12 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2011
4.20 - N/A 08 September 2011
RESOLUTIONS - N/A 07 July 2011
MEM/ARTS - N/A 07 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
AA - Annual Accounts 20 June 2011
AD01 - Change of registered office address 10 February 2011
TM02 - Termination of appointment of secretary 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
TM01 - Termination of appointment of director 02 December 2010
RESOLUTIONS - N/A 12 October 2010
AP01 - Appointment of director 08 October 2010
AR01 - Annual Return 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2010
AA - Annual Accounts 02 July 2010
TM01 - Termination of appointment of director 21 January 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 05 October 2009
CH03 - Change of particulars for secretary 05 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
AA - Annual Accounts 13 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2009
287 - Change in situation or address of Registered Office 13 October 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 17 July 2008
225 - Change of Accounting Reference Date 04 July 2008
395 - Particulars of a mortgage or charge 28 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2008
RESOLUTIONS - N/A 08 April 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
CERTNM - Change of name certificate 12 March 2008
395 - Particulars of a mortgage or charge 16 February 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
225 - Change of Accounting Reference Date 12 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 21 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
SA - Shares agreement 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
123 - Notice of increase in nominal capital 09 July 2007
395 - Particulars of a mortgage or charge 06 July 2007
RESOLUTIONS - N/A 22 June 2007
RESOLUTIONS - N/A 22 June 2007
RESOLUTIONS - N/A 22 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2007
123 - Notice of increase in nominal capital 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
287 - Change in situation or address of Registered Office 02 June 2007
CERTNM - Change of name certificate 08 May 2007
NEWINC - New incorporation documents 16 April 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 June 2008 Outstanding

N/A

Rent deposit agreement 04 February 2008 Fully Satisfied

N/A

Debenture 03 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.