About

Registered Number: 07281560
Date of Incorporation: 11/06/2010 (13 years and 10 months ago)
Company Status: Liquidation
Registered Address: WISE GEARY COMMERCIAL SOLICITORS, The Courtyard Chapel Lane, Bodicote, Banbury, Oxon, OX15 4DB

 

Founded in 2010, Greenway Waste Recycling Ltd has its registered office in Oxon, it's status in the Companies House registry is set to "Liquidation". The companies director is Cooling, Mark. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOLING, Mark 11 June 2010 30 November 2010 1

Filing History

Document Type Date
WU04 - N/A 02 July 2018
COCOMP - Order to wind up 02 July 2018
CVA4 - N/A 12 June 2018
COCOMP - Order to wind up 07 June 2018
CVA3 - N/A 29 January 2018
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 January 2017
AR01 - Annual Return 21 September 2016
AA - Annual Accounts 24 March 2016
TM01 - Termination of appointment of director 01 March 2016
AAMD - Amended Accounts 22 January 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 31 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 12 April 2015
1.1 - Report of meeting approving voluntary arrangement 30 January 2015
AA01 - Change of accounting reference date 03 September 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 25 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 11 July 2012
CH01 - Change of particulars for director 11 July 2012
CH01 - Change of particulars for director 11 July 2012
CH01 - Change of particulars for director 11 July 2012
AD01 - Change of registered office address 11 July 2012
MG01 - Particulars of a mortgage or charge 15 May 2012
AA01 - Change of accounting reference date 24 April 2012
AD01 - Change of registered office address 04 April 2012
AA - Annual Accounts 07 March 2012
TM01 - Termination of appointment of director 15 February 2012
MG01 - Particulars of a mortgage or charge 15 July 2011
AR01 - Annual Return 30 June 2011
CH01 - Change of particulars for director 30 June 2011
CH01 - Change of particulars for director 30 June 2011
AP01 - Appointment of director 13 April 2011
TM01 - Termination of appointment of director 15 December 2010
NEWINC - New incorporation documents 11 June 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 2012 Outstanding

N/A

Mortgage debenture 11 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.